09524803 Ltd was officially closed on 2023-05-02.
09524803 was a private limited company that was located at Greengate Business Centre, 2 Greengate Street, Oldham, OL4 1FN, ENGLAND. The company (officially started on 2015-04-02) was run by 2 directors.
Director Fuad A. who was appointed on 01 May 2016.
Director Muhammad H. who was appointed on 02 April 2015.
The company was officially classified as "other service activities not elsewhere classified" (96090).
As stated in the CH records, there was a name alteration on 2020-06-08 and their previous name was Uk Property Shares.
2016-04-02 is the date of the most recent annual return.
09524803 Ltd Address / Contact
Office Address
Greengate Business Centre
Office Address2
2 Greengate Street
Town
Oldham
Post code
OL4 1FN
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09524803
Date of Incorporation
Thu, 2nd Apr 2015
Date of Dissolution
Tue, 2nd May 2023
Industry
Other service activities not elsewhere classified
End of financial Year
30th April
Company age
8 years old
Account next due date
Mon, 2nd Jan 2017
Next confirmation statement due date
Sun, 16th Apr 2017
Return last made up date
Sat, 2nd Apr 2016
Company staff
Fuad A.
Position: Director
Appointed: 01 May 2016
Muhammad H.
Position: Director
Appointed: 02 April 2015
Company previous names
Uk Property Shares
June 8, 2020
Company filings
Filing category
Annual return
Change of name
Dissolution
Gazette
Incorporation
Officers
Restoration
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 12th, January 2021
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 15th, December 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 2nd, December 2020
dissolution
Free Download
CERTNM
Company name changed uk property sharescertificate issued on 08/06/20
filed on: 8th, June 2020
change of name
Free Download
AC92
Restoration by order of the court
filed on: 8th, June 2020
restoration
Free Download
(3 pages)
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2017
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 21st, February 2017
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 9th, February 2017
dissolution
Free Download
(3 pages)
AR01
Annual return with complete list of members, drawn up to 2016/04/02
filed on: 12th, May 2016
annual return
Free Download
(4 pages)
AP01
New director appointment on 2016/05/01.
filed on: 12th, May 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.