Company NameNagina (UK) Limited
DirectorsMukesh Jethwa and Syed Muzaffar Shah
Company StatusDissolved
Company Number03095222
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)
Previous NameGift Of Music Limited

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMukesh Jethwa
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(1 year after company formation)
Appointment Duration27 years, 8 months
RoleClothing Manufacturers
Country of ResidenceUnited Kingdom
Correspondence Address23 Carlisle Crescent
Ashton Under Lyne
Lancashire
OL6 8UJ
Director NameSyed Muzaffar Shah
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1996(1 year after company formation)
Appointment Duration27 years, 8 months
RoleClothing Manufacturers
Correspondence Address269 Bolton Road
Salford
Lancashire
M6 7HP
Secretary NameSyed Muzaffar Shah
NationalityBritish
StatusCurrent
Appointed28 August 1996(1 year after company formation)
Appointment Duration27 years, 8 months
RoleClothing Manufacturers
Correspondence Address269 Bolton Road
Salford
Lancashire
M6 7HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2005Dissolved (1 page)
9 August 2005Liquidators statement of receipts and payments (5 pages)
9 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
29 September 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Registered office changed on 24/09/03 from: harvester house 37 peter street manchester M2 5QD (1 page)
12 September 2003Appointment of a voluntary liquidator (1 page)
12 September 2003Statement of affairs (6 pages)
12 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
5 September 2001Return made up to 24/08/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 October 2000Return made up to 24/08/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 September 1999Return made up to 24/08/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 January 1999Particulars of mortgage/charge (3 pages)
10 November 1998Minutes of the meeting (1 page)
11 September 1998Return made up to 24/08/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 September 1997Return made up to 24/08/97; no change of members (4 pages)
31 July 1997Company name changed gift of music LIMITED\certificate issued on 01/08/97 (2 pages)
24 June 1997Compulsory strike-off action has been discontinued (1 page)
20 June 1997Return made up to 24/08/96; full list of members (6 pages)
20 June 1997Accounts made up to 30 September 1996 (6 pages)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
27 September 1996Accounting reference date extended from 31/08/96 to 30/09/96 (1 page)
27 September 1996Ad 12/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 August 1995Incorporation (18 pages)