About

Registered Number: 06526843
Date of Incorporation: 07/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 37 Whitworth Road, Rochdale, OL12 0RA,

 

Based in Rochdale, Solomon's Kebab House (Rochdale) Ltd was setup in 2008, it's status at Companies House is "Active". The companies directors are listed as Saleem, Raja Sheraz, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd, Saleem, Sheraz Raja, Ul Islam, Zaheer 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
SALEEM, Raja Sheraz 05 September 2011 - 1
FORM 10 DIRECTORS FD LTD 07 March 2008 07 March 2008 1
SALEEM, Sheraz Raja 05 September 2012 10 April 2013 1
UL ISLAM, Zaheer 07 March 2008 04 September 2011 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 07 March 2008 07 March 2008 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 31 May 2019
CH01 - Change of particulars for director 01 May 2019
DISS40 - Notice of striking-off action discontinued 07 July 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 06 July 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 21 April 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 19 May 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 March 2014
DISS40 - Notice of striking-off action discontinued 05 October 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 11 March 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 12 December 2009
AA01 - Change of accounting reference date 12 December 2009
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.