Company NameLimelight Collections Limited
Company StatusDissolved
Company Number03086508
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)
Previous NameXenia Collections Limited

Directors

Director NameMohammed Ishtiaq Ahmed
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 25 November 1997)
RoleRetail Clothing
Correspondence Address66 Cringle Road
Levenshulme
Manchester
M19 2RN
Director NameZeban Nissa
Date of BirthJune 1974 (Born 49 years ago)
NationalityParkistani
StatusClosed
Appointed19 October 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 25 November 1997)
RoleRetail Clothing
Correspondence Address66 Cringle Road
Levenshulme
Manchester
M19 2RN
Secretary NameZeban Nissa
NationalityParkistani
StatusClosed
Appointed19 October 1995(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 25 November 1997)
RoleRetail Clothing
Correspondence Address66 Cringle Road
Levenshulme
Manchester
M19 2RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit Two
23/25 Hilton Street
Manchester
M1 1FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 August 1997First Gazette notice for voluntary strike-off (1 page)
25 June 1997Application for striking-off (1 page)
8 September 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1996Accounting reference date notified as 31/12 (1 page)
16 November 1995Company name changed xenia collections LIMITED\certificate issued on 17/11/95 (4 pages)
7 November 1995Company name changed artisthobby LIMITED\certificate issued on 08/11/95 (4 pages)
1 August 1995Incorporation (12 pages)