AZMI-RANA SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

AZMI-RANA SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06693473

Incorporation date

10/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp 340, Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2008)
dot icon05/11/2025
Liquidators' statement of receipts and payments to 2025-09-04
dot icon02/11/2024
Registered office address changed from Suite 213 Salford Innovation Forum Frederick Road Salford M6 6FP England to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 2024-11-02
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Appointment of a voluntary liquidator
dot icon17/09/2024
Statement of affairs
dot icon10/09/2024
Termination of appointment of Mohammed Ubaid as a director on 2024-09-04
dot icon10/09/2024
Termination of appointment of Moin Uzzaman Azmi as a director on 2024-09-04
dot icon15/08/2024
Appointment of Mr Mohammed Ubaid as a director on 2024-08-14
dot icon30/07/2024
Termination of appointment of Mohammed Ubaid as a director on 2024-07-30
dot icon12/03/2024
Cessation of Mohammed Usman as a person with significant control on 2024-03-01
dot icon12/03/2024
Termination of appointment of Mohammed Usman as a director on 2024-03-01
dot icon12/03/2024
Appointment of Mr Mohammed Ubaid as a director on 2024-03-01
dot icon10/01/2024
Registered office address changed from Halfway House 2 Middleton Road Manchester M8 5DS to Suite 213 Suit 213 Salford Innovation Forum Frederick Road Salford M6 6FP on 2024-01-10
dot icon10/01/2024
Registered office address changed from Suite 213 Suit 213 Salford Innovation Forum Frederick Road Salford M6 6FP England to Suite 213 Salford Innovation Forum Frederick Road Salford M6 6FP on 2024-01-10
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon25/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/10/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon04/09/2013
Second filing of AP01 previously delivered to Companies House
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/05/2013
Director's details changed for Mr Moin Uzzaman Azmi on 2013-05-29
dot icon29/05/2013
Appointment of Mr Moin Azmi as a secretary
dot icon29/05/2013
Appointment of Mr Mohammed Usman as a director
dot icon29/05/2013
Termination of appointment of Sufiyan Rana as a director
dot icon29/05/2013
Termination of appointment of Sufiyan Rana as a secretary
dot icon11/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon05/10/2010
Director's details changed for Sufiyan Nasim Rana on 2010-09-10
dot icon05/10/2010
Director's details changed for Moin Azmi on 2010-09-10
dot icon05/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2010
Registered office address changed from 585 - 587 Cheetham Hill Road Cheetham Hill Manchester M8 9JE on 2010-02-05
dot icon16/11/2009
Current accounting period extended from 2009-09-30 to 2009-11-30
dot icon20/10/2009
Annual return made up to 2009-09-10 with full list of shareholders
dot icon03/12/2008
Director's change of particulars / moin azmi / 28/11/2008
dot icon03/12/2008
Director and secretary's change of particulars / sufiyan rana / 24/11/2008
dot icon29/09/2008
Ad 11/09/08\gbp si 98@1=98\gbp ic 2/100\
dot icon29/09/2008
Director appointed moin azmi
dot icon29/09/2008
Director and secretary appointed sufiyan rana
dot icon16/09/2008
Appointment terminated secretary hcs secretarial LIMITED
dot icon16/09/2008
Appointment terminated director hanover directors LIMITED
dot icon10/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

8
2022
change arrow icon-99.52 % *

* during past year

Cash in Bank

£201.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
254.95K
-
0.00
41.79K
-
2022
8
123.68K
-
0.00
201.00
-
2022
8
123.68K
-
0.00
201.00
-

Employees

2022

Employees

8 Descended-20 % *

Net Assets(GBP)

123.68K £Descended-51.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.00 £Descended-99.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ubaid, Mohammed
Director
01/03/2024 - 30/07/2024
-
Ubaid, Mohammed
Director
14/08/2024 - 04/09/2024
-
Usman, Mohammed
Director
20/05/2013 - 01/03/2024
2
Rana, Sufiyan Nasim
Director
11/09/2008 - 30/04/2013
-
Azmi, Moin
Secretary
01/05/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AZMI-RANA SOLICITORS LIMITED

AZMI-RANA SOLICITORS LIMITED is an(a) Liquidation company incorporated on 10/09/2008 with the registered office located at C/O Begbies Traynor (Central) Llp 340, Deansgate, Manchester M3 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AZMI-RANA SOLICITORS LIMITED?

toggle

AZMI-RANA SOLICITORS LIMITED is currently Liquidation. It was registered on 10/09/2008 .

Where is AZMI-RANA SOLICITORS LIMITED located?

toggle

AZMI-RANA SOLICITORS LIMITED is registered at C/O Begbies Traynor (Central) Llp 340, Deansgate, Manchester M3 4LY.

What does AZMI-RANA SOLICITORS LIMITED do?

toggle

AZMI-RANA SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does AZMI-RANA SOLICITORS LIMITED have?

toggle

AZMI-RANA SOLICITORS LIMITED had 8 employees in 2022.

What is the latest filing for AZMI-RANA SOLICITORS LIMITED?

toggle

The latest filing was on 05/11/2025: Liquidators' statement of receipts and payments to 2025-09-04.