Company NameFashqua Limited
Company StatusDissolved
Company Number02905951
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 2 months ago)
Dissolution Date25 January 2000 (24 years, 3 months 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

Director NameMr Javed Iqbal Syed
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1994(1 week, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 25 January 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address196 Queensway
Heald Green
Cheadle
Cheshire
SK8 3HH
Secretary NameRahna Syed
NationalityBritish
StatusClosed
Appointed01 July 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 25 January 2000)
RoleSecretary
Correspondence Address96 Queensway
Herald Green
Stockport
Cheshire
Director NameJaved Akhtar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1994)
RoleBusinessman
Correspondence Address46 Clitheroe Road
Longsight
Manchester
Greater Manchester
M13 0QU
Secretary NameMr Javed Iqbal Syed
NationalityBritish
StatusResigned
Appointed17 March 1994(1 week, 2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 1994)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address196 Queensway
Heald Green
Cheadle
Cheshire
SK8 3HH
Director NameImtiaz Hassan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 July 1995)
RoleCompany Director
Correspondence Address39 Mornington Crescent
Fallowfield
Manchester
M14 6DB
Secretary NameImtiaz Hassan
NationalityBritish
StatusResigned
Appointed01 July 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 July 1995)
RoleCompany Director
Correspondence Address39 Mornington Crescent
Fallowfield
Manchester
M14 6DB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor
46 Marshall Street
New Cross
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
29 July 1998Return made up to 08/03/98; full list of members (6 pages)
6 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1998Accounts made up to 30 June 1997 (5 pages)
21 October 1997Accounts made up to 30 June 1996 (6 pages)
27 July 1997Return made up to 08/03/97; no change of members (4 pages)
26 March 1996Registered office changed on 26/03/96 from: unit 4 20A stamford road manchester M13 0SL (1 page)
26 March 1996Return made up to 08/03/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
8 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)