Company NameChique Exclusive Limited
DirectorAbdul Rauf Kashmiri
Company StatusDissolved
Company Number02867694
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameHina Kusar Kashmiri
NationalityBritish
StatusCurrent
Appointed02 March 1996(2 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address169 Birchfields Road
Fallow Field
Manchester
M14 6PJ
Director NameMr Abdul Rauf Kashmiri
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1999(6 years after company formation)
Appointment Duration24 years, 1 month
RoleGoldsmith
Correspondence Address169 Birchfields Road
Manchester
Lancashire
M14 6PJ
Director NameMr Imran Majid Kashmiri
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Birchfields Road
Fallowfield
Manchester
Lancashire
M14 6PJ
Director NameNaseem Banu Shaikii
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address169 Birchfields Road
Fallowfield
Manchester
M14 6PJ
Secretary NameMr Imran Majid Kashmiri
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Birchfields Road
Fallowfield
Manchester
Lancashire
M14 6PJ
Secretary NameNaseem Banu Shaikii
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address169 Birchfields Road
Fallowfield
Manchester
M14 6PJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 July 2001Dissolved (1 page)
12 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
7 March 2000Registered office changed on 07/03/00 from: 70 dale street manchester M1 2HR (1 page)
29 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2000Statement of affairs (7 pages)
21 February 2000Appointment of a voluntary liquidator (1 page)
21 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
7 December 1998Return made up to 01/11/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
8 December 1997Return made up to 01/11/97; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
12 December 1996Return made up to 01/11/96; no change of members (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (13 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Secretary resigned (1 page)
12 May 1995Accounts for a small company made up to 31 December 1994 (38 pages)
25 April 1995Secretary resigned (2 pages)
25 April 1995New secretary appointed;director resigned (2 pages)