Company NameChique Imports Ltd
Company StatusDissolved
Company Number04196883
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Aziz Ul Hasan Shaikh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bent Street
Cheetham Hill
Manchester
M8 8NW
Director NameMr Abdul Rauf Kashmiri
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2003)
RoleCompany Director
Correspondence Address169 Birchfields Road
Manchester
Lancashire
M14 6PJ
Secretary NameLubna Banu Kashmiri
NationalityBritish
StatusResigned
Appointed01 October 2001(5 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2011)
RoleCompany Director
Correspondence Address169 Birchfield Road
Fallowfield
Lancashire
M14 6PJ
Director NameMr Aziz Ul Hasan Shaikh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(8 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Beechwood Grove
Cheadle Hulme
Cheshire
SK8 6HE
Director NameFaraz Shaikh
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2007)
RoleDirector Businessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechwood Grove
Cheadle Hulme
Cheshire
SK8 6HE
Director NameLubna Banu Kashmiri
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2011)
RoleBusinessman
Correspondence Address169 Birchfield Road
Fallowfield
Lancashire
M14 6PJ
Secretary NameMr Aziz Ul Hasan Shaikh
StatusResigned
Appointed01 January 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2015)
RoleCompany Director
Correspondence Address45 Bent Street
Cheetham Hill
Manchester
M8 8NW
Director NameMr Faraz Shaikh
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(13 years, 12 months after company formation)
Appointment Duration3 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bent Street Cheetham Hill
Manchester
M8 8NW
Director NameMr Faraz Shaikh
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(14 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bent Street
Cheetham Hill
Manchester
M8 8NW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitechiqueclothes.co.uk
Telephone0161 3124208
Telephone regionManchester

Location

Registered Address45 Bent Street
Cheetham Hill
Manchester
M8 8NW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Aziz Ul Hasan Shaikh
100.00%
Ordinary

Financials

Year2014
Net Worth£71,616
Cash£431
Current Liabilities£240,817

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

27 June 2014Delivered on: 18 July 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
16 July 2008Delivered on: 18 July 2008
Satisfied on: 7 September 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 July 2002Delivered on: 19 July 2002
Satisfied on: 15 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 20401971 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2017Compulsory strike-off action has been suspended (1 page)
3 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
18 March 2016Termination of appointment of Faraz Shaikh as a director on 3 January 2016 (1 page)
18 March 2016Termination of appointment of Faraz Shaikh as a director on 3 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Appointment of Mr Faraz Shaikh as a director on 14 September 2015 (2 pages)
16 September 2015Appointment of Mr Aziz Shaikh as a director on 14 September 2015 (2 pages)
16 September 2015Appointment of Mr Faraz Shaikh as a director on 14 September 2015 (2 pages)
16 September 2015Appointment of Mr Aziz Shaikh as a director on 14 September 2015 (2 pages)
15 September 2015Termination of appointment of Aziz Ul Hasan Shaikh as a director on 14 September 2015 (1 page)
15 September 2015Termination of appointment of Aziz Ul Hasan Shaikh as a secretary on 14 September 2015 (1 page)
15 September 2015Termination of appointment of Aziz Ul Hasan Shaikh as a secretary on 14 September 2015 (1 page)
15 September 2015Termination of appointment of Aziz Ul Hasan Shaikh as a director on 14 September 2015 (1 page)
3 July 2015Termination of appointment of Faraz Shaikh as a director on 2 July 2015 (1 page)
3 July 2015Termination of appointment of Faraz Shaikh as a director on 2 July 2015 (1 page)
3 July 2015Termination of appointment of Faraz Shaikh as a director on 2 July 2015 (1 page)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Register inspection address has been changed from 10 Park Place Park Place Manchester M4 4EY England to 45 Bent Street Manchester M8 8NW (1 page)
7 May 2015Register inspection address has been changed from 10 Park Place Park Place Manchester M4 4EY England to 45 Bent Street Manchester M8 8NW (1 page)
10 April 2015Appointment of Mr Faraz Shaikh as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Faraz Shaikh as a director on 1 April 2015 (2 pages)
10 April 2015Appointment of Mr Faraz Shaikh as a director on 1 April 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Registration of charge 041968830003, created on 27 June 2014 (29 pages)
18 July 2014Registration of charge 041968830003, created on 27 June 2014 (29 pages)
1 May 2014Register inspection address has been changed (1 page)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Register inspection address has been changed (1 page)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 May 2012Termination of appointment of Faraz Shaikh as a director (1 page)
24 May 2012Termination of appointment of Faraz Shaikh as a director (1 page)
24 May 2012Appointment of Mr Aziz Ul Hasan Shaikh as a director (2 pages)
24 May 2012Appointment of Mr Aziz Ul Hasan Shaikh as a director (2 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Aziz Shaikh as a director (1 page)
16 April 2012Termination of appointment of Aziz Shaikh as a director (1 page)
6 April 2012Registered office address changed from 77 Newton Street Manchester Lancashire M1 1EX on 6 April 2012 (1 page)
6 April 2012Registered office address changed from 77 Newton Street Manchester Lancashire M1 1EX on 6 April 2012 (1 page)
6 April 2012Registered office address changed from 77 Newton Street Manchester Lancashire M1 1EX on 6 April 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Director's details changed for Faraz Shaiks on 14 November 2011 (3 pages)
21 November 2011Director's details changed for Faraz Shaiks on 14 November 2011 (3 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
14 May 2011Termination of appointment of Lubna Kashmiri as a secretary (1 page)
14 May 2011Director's details changed for Faraz Shaiks on 9 April 2011 (2 pages)
14 May 2011Director's details changed for Faraz Shaiks on 9 April 2011 (2 pages)
14 May 2011Director's details changed for Aziz Ul Hasan Shaikh on 1 May 2011 (2 pages)
14 May 2011Director's details changed for Aziz Ul Hasan Shaikh on 1 May 2011 (2 pages)
14 May 2011Director's details changed for Faraz Shaiks on 9 April 2011 (2 pages)
14 May 2011Termination of appointment of Lubna Kashmiri as a secretary (1 page)
14 May 2011Director's details changed for Aziz Ul Hasan Shaikh on 1 May 2011 (2 pages)
28 January 2011Amended accounts made up to 31 March 2010 (8 pages)
28 January 2011Amended accounts made up to 31 March 2010 (8 pages)
11 January 2011Termination of appointment of Lubna Kashmiri as a director (1 page)
11 January 2011Termination of appointment of Lubna Kashmiri as a director (1 page)
10 January 2011Appointment of Mr Aziz Ul Hasan Shaikh as a secretary (1 page)
10 January 2011Appointment of Mr Aziz Ul Hasan Shaikh as a secretary (1 page)
10 January 2011Termination of appointment of Lubna Kashmiri as a director (1 page)
10 January 2011Termination of appointment of Lubna Kashmiri as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2009Return made up to 09/04/09; full list of members (4 pages)
16 April 2009Return made up to 09/04/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 10 park place manchester M4 4EY (1 page)
24 March 2009Registered office changed on 24/03/2009 from 10 park place manchester M4 4EY (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 09/04/08; full list of members (4 pages)
24 July 2008Return made up to 09/04/08; full list of members (4 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2008Director appointed faraz shaikh logged form (2 pages)
14 April 2008Director appointed faraz shaikh logged form (2 pages)
10 April 2008Director appointed faraz shaiks (1 page)
10 April 2008Director appointed faraz shaiks (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 April 2007Return made up to 09/04/07; full list of members (2 pages)
16 April 2007Return made up to 09/04/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 April 2006Return made up to 09/04/06; full list of members (2 pages)
27 April 2006Return made up to 09/04/06; full list of members (2 pages)
3 June 2005Return made up to 09/04/05; full list of members (2 pages)
3 June 2005Return made up to 09/04/05; full list of members (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
6 July 2004Return made up to 09/04/04; full list of members (5 pages)
6 July 2004Return made up to 09/04/04; full list of members (5 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
12 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
20 June 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(7 pages)
20 June 2003Return made up to 09/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(7 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
8 July 2002Return made up to 09/04/02; full list of members (6 pages)
8 July 2002Return made up to 09/04/02; full list of members (6 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2001Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (12 pages)
9 April 2001Incorporation (12 pages)