Company NameNIK Nak (1) Limited
Company StatusDissolved
Company Number03917882
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date9 October 2010 (13 years, 6 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 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hilltop Drive
Altrincham
Cheshire
WA15 0JN
Secretary NameArshad Ahmed
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleImport-Export
Country of ResidenceUnited Kingdom
Correspondence Address312 Wilbraham Road
Manchester
M21 0UU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressKpmg Llp
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£132,891
Cash£73,976
Current Liabilities£1,466,452

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Administrator's progress report to 2 July 2010 (20 pages)
23 July 2010Administrator's progress report to 2 July 2010 (20 pages)
23 July 2010Administrator's progress report to 2 July 2010 (20 pages)
9 July 2010Notice of move from Administration to Dissolution on 7 July 2010 (18 pages)
9 July 2010Notice of move from Administration to Dissolution (18 pages)
26 January 2010Administrator's progress report to 7 January 2010 (14 pages)
26 January 2010Administrator's progress report to 7 January 2010 (14 pages)
26 January 2010Administrator's progress report to 7 January 2010 (14 pages)
4 November 2009Statement of affairs with form 2.14B (26 pages)
4 November 2009Statement of affairs with form 2.14B (26 pages)
14 September 2009Statement of administrator's proposal (21 pages)
14 September 2009Statement of administrator's proposal (21 pages)
7 September 2009Statement of administrator's proposal (1 page)
7 September 2009Statement of administrator's proposal (1 page)
16 July 2009Appointment of an administrator (1 page)
16 July 2009Appointment of an administrator (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 July 2009Registered office changed on 14/07/2009 from woolwich house 59-61 mosley street manchester M2 3HZ (1 page)
14 July 2009Registered office changed on 14/07/2009 from c/o c/o kpmg LLP st james' square manchester M2 6DS (1 page)
14 July 2009Registered office changed on 14/07/2009 from woolwich house 59-61 mosley street manchester M2 3HZ (1 page)
14 July 2009Registered office changed on 14/07/2009 from c/o c/o kpmg LLP st james' square manchester M2 6DS (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Return made up to 28/01/09; full list of members (3 pages)
1 June 2009Return made up to 28/01/09; full list of members (3 pages)
29 May 2009Director's change of particulars / anjum ahmed / 01/01/2008 (1 page)
29 May 2009Director's Change of Particulars / anjum ahmed / 01/01/2008 / HouseName/Number was: , now: 6; Street was: 6 hilltop drive, now: hilltop drive; Area was: , now: hale; Occupation was: import-export, now: director (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
30 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
31 March 2008Particulars of a mortgage or charge / charge no: 4 (31 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 4 (31 pages)
7 March 2008Return made up to 28/01/08; full list of members (3 pages)
7 March 2008Return made up to 28/01/08; full list of members (3 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2007Return made up to 28/01/07; full list of members (6 pages)
4 December 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
4 December 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
11 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
24 April 2006Return made up to 28/01/06; full list of members (6 pages)
24 April 2006Return made up to 28/01/06; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 31 January 2006 (9 pages)
21 April 2006Accounts made up to 31 January 2006 (9 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Registered office changed on 22/11/05 from: woolwich house 59-61 mosley street manchester M2 3HZ (1 page)
22 November 2005Registered office changed on 22/11/05 from: woolwich house 59-61 mosley street manchester M2 3HZ (1 page)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
21 November 2005Accounts made up to 31 January 2005 (7 pages)
11 February 2005Return made up to 28/01/05; full list of members (6 pages)
11 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
(6 pages)
25 January 2005Accounts for a dormant company made up to 31 January 2004 (8 pages)
25 January 2005Accounts made up to 31 January 2004 (8 pages)
4 February 2004Return made up to 28/01/04; full list of members (6 pages)
4 February 2004Return made up to 28/01/04; full list of members (6 pages)
9 August 2003Accounts made up to 31 January 2003 (8 pages)
9 August 2003Accounts for a dormant company made up to 31 January 2003 (8 pages)
4 February 2003Return made up to 28/01/03; full list of members (6 pages)
4 February 2003Return made up to 28/01/03; full list of members (6 pages)
30 October 2002Accounts made up to 31 January 2002 (2 pages)
30 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
18 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
27 March 2001Return made up to 28/01/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
22 March 2001Accounts made up to 31 January 2001 (2 pages)
22 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (2 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Director resigned (2 pages)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Registered office changed on 04/02/00 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (1 page)
4 February 2000Director resigned (2 pages)
28 January 2000Incorporation (11 pages)
28 January 2000Incorporation (11 pages)