Company NameX.T.C. Fashions Limited
Company StatusDissolved
Company Number03857861
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 7 months ago)
Dissolution Date21 December 2004 (19 years, 4 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
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAbdul Giva Khaliq
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Chapel Lane
Halebarns
Altrincham
Cheshire
WA15 0AJ
Secretary NameZuhra Akhtar
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address368 Wilbraham Road
Manchester
Lancashire
M21 0XA
Director NameAbdul Omer Sallam
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2000(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address368 Wilbraham Road
Manchester
Lancashire
M21 0XA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSecond Floor
25 Hilton Street
Manchester
M1 1EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
30 October 2001Compulsory strike-off action has been discontinued (1 page)
27 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/10/01
(6 pages)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
22 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000New director appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Director resigned (2 pages)
18 October 1999Registered office changed on 18/10/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
18 October 1999New director appointed (2 pages)
12 October 1999Incorporation (10 pages)