About

Registered Number: 04703654
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: MB ACCOUNTANCY, 7 Tennyson Terrace, Morley, Leeds, LS27 8QP

 

Rushdis Ltd was registered on 19 March 2003 and are based in Leeds, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Rushdis Ltd. Elkhatib, Ghada, Al-khatib, Rushdi, El-khatib, Ghada, Al Khatib, Fahed, Al-khatib, Fahed, El Khatib, Rushdi, El Khatib, Rushdi are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-KHATIB, Rushdi 28 January 2009 - 1
EL-KHATIB, Ghada 06 April 2013 - 1
AL KHATIB, Fahed 01 April 2004 20 September 2005 1
AL-KHATIB, Fahed 10 April 2006 28 January 2009 1
EL KHATIB, Rushdi 20 September 2005 10 April 2006 1
EL KHATIB, Rushdi 19 March 2003 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ELKHATIB, Ghada 19 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 29 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 30 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 10 February 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 05 February 2010
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 10 April 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 04 February 2008
287 - Change in situation or address of Registered Office 30 November 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 25 October 2006
287 - Change in situation or address of Registered Office 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363s - Annual Return 08 May 2004
287 - Change in situation or address of Registered Office 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
CERTNM - Change of name certificate 28 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.