About

Registered Number: 05362505
Date of Incorporation: 11/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire, BD21 2AU

 

Hassan & Rezwan Ltd was established in 2005, it's status is listed as "Dissolved". We do not know the number of employees at the company. The business has only one director listed at Companies House.

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.