About

Registered Number: 03884651
Date of Incorporation: 26/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2015 (8 years and 10 months ago)
Registered Address: 16 Queen Square, Bristol, Avon, BS1 4NT

 

Founded in 1999, Ghulam Sakina Ltd have registered office in Bristol, Avon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Ghulam Sakina Ltd. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASUL, Liaquat Ali 01 December 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 March 2015
4.68 - Liquidator's statement of receipts and payments 05 December 2014
4.68 - Liquidator's statement of receipts and payments 11 June 2014
4.68 - Liquidator's statement of receipts and payments 09 December 2013
4.68 - Liquidator's statement of receipts and payments 11 June 2013
4.68 - Liquidator's statement of receipts and payments 22 January 2013
LIQ MISC OC - N/A 14 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2012
4.40 - N/A 06 November 2012
4.68 - Liquidator's statement of receipts and payments 11 June 2012
4.68 - Liquidator's statement of receipts and payments 06 December 2011
4.68 - Liquidator's statement of receipts and payments 06 June 2011
4.68 - Liquidator's statement of receipts and payments 07 December 2010
RESOLUTIONS - N/A 01 December 2009
RESOLUTIONS - N/A 01 December 2009
4.20 - N/A 01 December 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2009
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
363a - Annual Return 16 December 2008
AA - Annual Accounts 16 September 2008
287 - Change in situation or address of Registered Office 02 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
395 - Particulars of a mortgage or charge 16 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
287 - Change in situation or address of Registered Office 06 December 2006
287 - Change in situation or address of Registered Office 29 November 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 04 August 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 06 December 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 2008 Outstanding

N/A

Rent deposit deed 18 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.