Company NameASMI Limited
Company StatusDissolved
Company Number03279737
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 4 months ago)
Dissolution Date5 June 2001 (22 years, 10 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 NameDavid Chulam Sarwar Chohan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1998(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2001)
RoleSales Executive
Correspondence Address15 Clarendon Road
Sale
Manchester
Cheshire
M33 2DU
Director NameChetan Jayanti Solanki
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Constable Street
Manchester
M18 8GD
Secretary NameManoj Mohindra
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address581 Cheetham Hill Road
Cheetham Hill
Manchester
Lancashire
M8 9JE
Director NameTahir Iqbal Chaudhry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1998)
RoleCompany Director
Correspondence Address15 Clarendon Road
Sale
Cheshire
M33 2DU
Director NameDavid Chulam Sarwar Chohan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 1998)
RoleSales Executive
Correspondence Address15 Clarendon Road
Sale
Manchester
Cheshire
M33 2DU
Director NameIhsan-Ul Haq
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityPakistani
StatusResigned
Appointed01 March 1998(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1998)
RoleManufacturer
Correspondence Address3 Booth Avenue
Fallowfield
Manchester
M14 6RB
Secretary NameChetan Jayanti Solanki
NationalityBritish
StatusResigned
Appointed11 December 1998(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 January 1999)
RoleCompany Director
Correspondence Address45 Constable Street
Manchester
M18 8GD
Director NameRobin Clayton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 1999)
RoleSales
Correspondence Address35a Constable Street
Manchester
M18 8GD
Secretary NameRobin Clayton
NationalityBritish
StatusResigned
Appointed26 January 1999(2 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 2000)
RoleSales
Correspondence Address35a Constable Street
Manchester
M18 8GD

Location

Registered Address118 Imex House
40 Princess Street
Manchester
Lancashire
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
20 October 2000Secretary resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
13 December 1999Director resigned (1 page)
8 December 1999Return made up to 18/11/98; full list of members (6 pages)
8 December 1999Return made up to 18/11/97; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 30 November 1998 (4 pages)
25 November 1999Accounts for a small company made up to 30 November 1997 (4 pages)
9 November 1999Compulsory strike-off action has been discontinued (1 page)
2 September 1999Registered office changed on 02/09/99 from: asia house 82 princess street manchester M1 6NF (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed;new director appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 1ST floor helena house 1A howard street manchester M8 8EN (1 page)
15 December 1998New secretary appointed (2 pages)
14 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: 112 parsonage road withington manchester lancashire M20 4WY (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 581 cheetham hill road manchester M8 9JE (1 page)
23 March 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
13 January 1997Ad 18/12/96--------- £ si 80@1=80 £ ic 120/200 (2 pages)
13 January 1997£ nc 100/200 15/12/96 (1 page)
13 January 1997Ad 18/12/96--------- £ si 20@1=20 £ ic 100/120 (2 pages)
24 December 1996New director appointed (2 pages)
18 November 1996Incorporation (15 pages)