Company NameNew Soka Hazara Limited
Company StatusDissolved
Company Number05661553
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adil Javed Malik
Date of BirthJuly 1989 (Born 34 years ago)
NationalityPakistani
StatusClosed
Appointed27 November 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 13 October 2009)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Grieves Buildings
New Herrington
Houghton Le String
Tyne & Wear
DH4 7AU
Director NameMr Javaid Akhtar
Date of BirthMay 1960 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Grieves Buildings
Front Street
Houghton Le Spring
Tyne & Wear
DH4 7AU
Director NameMrs Renana Kosar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed21 March 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2008)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressFlat Above 10 Greaves Building
Front Street
Houghton Le Spring
County Durham
DH4 7AH
Secretary NameJavaid Akhtar
NationalityBritish
StatusResigned
Appointed21 March 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2007)
RoleBudinessman
Correspondence AddressFlat Above 10 Greaves Building
Front Street
Houghton Le Spring
County Durham
DH4 7AH
Secretary NameRenana Kosar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed07 January 2008(2 years after company formation)
Appointment DurationResigned same day (resigned 07 January 2008)
RoleCompany Director
Correspondence Address10 Grieves Building
New Herrington
Houghton Le Spring
Tyne & Wear
DH4 7AU
Secretary NameRenana Kosar
NationalityPakistani
StatusResigned
Appointed07 January 2008(2 years after company formation)
Appointment DurationResigned same day (resigned 07 January 2008)
RoleCompany Director
Correspondence Address10 Grieves Building
New Herrington
Houghton Le Spring
Tyne & Wear
DH4 7AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Grieves Buildings, Front
Street, New Herrington
Houghton Le Spring
Tyne And Wear
DH4 7AU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
15 January 2008Return made up to 18/12/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New director appointed (1 page)
5 March 2007Accounts made up to 31 December 2006 (1 page)
7 January 2007Return made up to 18/12/06; full list of members (6 pages)
27 March 2006New secretary appointed (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
22 December 2005Incorporation (17 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)