About

Registered Number: 05199593
Date of Incorporation: 06/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 59 Wokingham Road, Reading, Berkshire, RG6 1LH

 

Alrahim Store Ltd was registered on 06 August 2004, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this business are Khan, Mahboob, Khan, Rabia, Khan, Abdul Rahim, Khan, Inayat.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Mahboob 01 December 2009 - 1
KHAN, Rabia 06 August 2004 - 1
KHAN, Abdul Rahim 01 September 2012 31 May 2015 1
KHAN, Inayat 06 August 2004 24 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 22 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 16 August 2018
MR04 - N/A 20 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 01 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 07 August 2014
CH03 - Change of particulars for secretary 27 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 September 2012
AP01 - Appointment of director 11 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 09 September 2010
AP01 - Appointment of director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 25 January 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 31 December 2008
395 - Particulars of a mortgage or charge 03 October 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 26 August 2005
225 - Change of Accounting Reference Date 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
287 - Change in situation or address of Registered Office 31 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
287 - Change in situation or address of Registered Office 18 August 2004
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.