Company NameNIK Nak Casuals Limited
Company StatusDissolved
Company Number03515432
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date18 June 2002 (21 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 NameAnjum Ahmed
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFoxwood
78a High Elms Road
Hale Barns
Cheshire
WA15 0HX
Director NameArshad Ahmed
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Wilbraham Road
Manchester
M21 0UU
Secretary NameArshad Ahmed
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Wilbraham Road
Manchester
M21 0UU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressClydesdale House
27 Tuurner Street
Manchester
Lancashire
M4 1DY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£435,360
Gross Profit£90,075
Net Worth£12,364
Cash£958
Current Liabilities£326,733

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2002First Gazette notice for compulsory strike-off (1 page)
13 March 2000Return made up to 23/02/00; full list of members (6 pages)
8 February 2000Full accounts made up to 28 February 1999 (12 pages)
17 May 1999Return made up to 23/02/99; full list of members (6 pages)
26 February 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998New director appointed (2 pages)
23 February 1998Incorporation (10 pages)