About

Registered Number: 04676949
Date of Incorporation: 25/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: The White & Company Group, 6th Floor Blackfriars House, Parsonage, Manchester, M3 2JA,

 

M J H Rahmani & Partners Ltd was setup in 2003, it has a status of "Dissolved". This organisation has one director listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMANI, Muhammad, Dr 10 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 08 February 2017
AA - Annual Accounts 01 November 2016
AA01 - Change of accounting reference date 13 September 2016
TM02 - Termination of appointment of secretary 18 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 November 2015
AD01 - Change of registered office address 14 July 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 12 November 2012
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
AA - Annual Accounts 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
363a - Annual Return 18 May 2004
RESOLUTIONS - N/A 28 March 2003
287 - Change in situation or address of Registered Office 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2003
123 - Notice of increase in nominal capital 28 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.