Company NameGhani & Ghani Limited
Company StatusDissolved
Company Number06413234
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameCychan Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kareem Mohammed Ghani
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(1 year, 2 months after company formation)
Appointment Duration7 years (closed 16 February 2016)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence Address27 Brighton Road
Rhyl
Clwyd
LL18 3HL
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed30 October 2007(same day as company formation)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Kareem M. Ghani
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,590
Current Liabilities£18,261

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
16 March 2012Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
17 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Kareem Mohammed Ghani on 30 October 2010 (2 pages)
2 December 2010Director's details changed for Kareem Mohammed Ghani on 30 October 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 February 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
8 February 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
14 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
28 January 2009Director appointed kareem mohammed ghani (2 pages)
28 January 2009Appointment terminated director michael jones (1 page)
28 January 2009Director appointed kareem mohammed ghani (2 pages)
28 January 2009Appointment terminated director michael jones (1 page)
14 January 2009Company name changed cychan LIMITED\certificate issued on 15/01/09 (2 pages)
14 January 2009Company name changed cychan LIMITED\certificate issued on 15/01/09 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
11 December 2008Return made up to 30/10/08; full list of members (5 pages)
11 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
11 December 2008Return made up to 30/10/08; full list of members (5 pages)
30 October 2007Incorporation (16 pages)
30 October 2007Incorporation (16 pages)