About

Registered Number: 05362505
Date of Incorporation: 11/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (5 years and 10 months ago)
Registered Address: Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

 

Founded in 2005, Hassan & Rezwan Ltd has its registered office in Keighley, West Yorkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Rahim 13 March 2005 21 February 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 12 March 2019
TM01 - Termination of appointment of director 21 February 2019
TM02 - Termination of appointment of secretary 21 February 2019
PSC07 - N/A 21 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 August 2012
CH01 - Change of particulars for director 01 June 2012
CH01 - Change of particulars for director 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 31 May 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
AR01 - Annual Return 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 11 January 2008
395 - Particulars of a mortgage or charge 03 August 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 11 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.