Company NameImran Tahir Rights Limited
Company StatusDissolved
Company Number06982712
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMuhammad Imran Tahir
Date of BirthJune 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleProfessional Cricket Player
Country of ResidenceUnited Kingdom
Correspondence Address29 Goldsmith Court 2 Briton Street
Southampton
SO14 3ED
Secretary NameMr Charles Adams
StatusClosed
Appointed18 March 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 19 June 2012)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleProfessional Cricket Player
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,067
Cash£18,014
Current Liabilities£9,763

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (3 pages)
24 February 2012Application to strike the company off the register (3 pages)
27 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1
(3 pages)
27 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1
(3 pages)
27 October 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1
(3 pages)
13 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
13 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 April 2011Registered office address changed from C/O Essentially Professional Services 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
9 September 2010Director's details changed for Muhammad Imran Tahir on 6 August 2010 (2 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Muhammad Imran Tahir on 6 August 2010 (2 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Muhammad Imran Tahir on 6 August 2010 (2 pages)
9 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
15 September 2009Secretary appointed allan anthony reeves (2 pages)
15 September 2009Secretary appointed allan anthony reeves (2 pages)
15 September 2009Director appointed muhammad imran tahir (2 pages)
15 September 2009Director appointed muhammad imran tahir (2 pages)
6 August 2009Incorporation (9 pages)
6 August 2009Incorporation (9 pages)
6 August 2009Appointment Terminated Director yomtov jacobs (1 page)
6 August 2009Appointment terminated director yomtov jacobs (1 page)