About

Registered Number: 05507855
Date of Incorporation: 13/07/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (10 years and 2 months ago)
Registered Address: 321 Dickenson Road, Longsight, Manchester, M13 0NR,

 

Urdu Times Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. This company has 2 directors listed as Syed, Mukhtar-un-nabi, Usman, Muhammad.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYED, Mukhtar-Un-Nabi 13 July 2005 13 February 2006 1
USMAN, Muhammad 13 February 2006 07 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 14 October 2014
AA - Annual Accounts 01 October 2014
AA01 - Change of accounting reference date 01 October 2014
AD01 - Change of registered office address 16 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 14 July 2008
363a - Annual Return 30 July 2007
AAMD - Amended Accounts 18 June 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.