Cheetham Hill
Manchester
M8 8NW
Director Name | Mr Abdul Rauf Kashmiri |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2003) |
Role | Company Director |
Correspondence Address | 169 Birchfields Road Manchester Lancashire M14 6PJ |
Secretary Name | Lubna Banu Kashmiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | 169 Birchfield Road Fallowfield Lancashire M14 6PJ |
Director Name | Mr Aziz Ul Hasan Shaikh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Beechwood Grove Cheadle Hulme Cheshire SK8 6HE |
Director Name | Faraz Shaikh |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2007) |
Role | Director Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechwood Grove Cheadle Hulme Cheshire SK8 6HE |
Director Name | Lubna Banu Kashmiri |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2011) |
Role | Businessman |
Correspondence Address | 169 Birchfield Road Fallowfield Lancashire M14 6PJ |
Secretary Name | Mr Aziz Ul Hasan Shaikh |
---|---|
Status | Resigned |
Appointed | 01 January 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2015) |
Role | Company Director |
Correspondence Address | 45 Bent Street Cheetham Hill Manchester M8 8NW |
Director Name | Mr Faraz Shaikh |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(13 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bent Street Cheetham Hill Manchester M8 8NW |
Director Name | Mr Faraz Shaikh |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Bent Street Cheetham Hill Manchester M8 8NW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | chiqueclothes.co.uk |
---|---|
Telephone | 0161 3124208 |
Telephone region | Manchester |
Registered Address | 45 Bent Street Cheetham Hill Manchester M8 8NW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Aziz Ul Hasan Shaikh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,616 |
Cash | £431 |
Current Liabilities | £240,817 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2014 | Delivered on: 18 July 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
16 July 2008 | Delivered 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 2002 | Delivered 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 |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2017 | Compulsory strike-off action has been suspended (1 page) |
3 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 March 2016 | Termination of appointment of Faraz Shaikh as a director on 3 January 2016 (1 page) |
18 March 2016 | Termination of appointment of Faraz Shaikh as a director on 3 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Appointment of Mr Faraz Shaikh as a director on 14 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Aziz Shaikh as a director on 14 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Faraz Shaikh as a director on 14 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Aziz Shaikh as a director on 14 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Aziz Ul Hasan Shaikh as a director on 14 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Aziz Ul Hasan Shaikh as a secretary on 14 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Aziz Ul Hasan Shaikh as a secretary on 14 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Aziz Ul Hasan Shaikh as a director on 14 September 2015 (1 page) |
3 July 2015 | Termination of appointment of Faraz Shaikh as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Faraz Shaikh as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Faraz Shaikh as a director on 2 July 2015 (1 page) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register 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 2015 | Register 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 2015 | Appointment of Mr Faraz Shaikh as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Faraz Shaikh as a director on 1 April 2015 (2 pages) |
10 April 2015 | Appointment of Mr Faraz Shaikh as a director on 1 April 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 July 2014 | Registration of charge 041968830003, created on 27 June 2014 (29 pages) |
18 July 2014 | Registration of charge 041968830003, created on 27 June 2014 (29 pages) |
1 May 2014 | Register inspection address has been changed (1 page) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Register inspection address has been changed (1 page) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 May 2012 | Termination of appointment of Faraz Shaikh as a director (1 page) |
24 May 2012 | Termination of appointment of Faraz Shaikh as a director (1 page) |
24 May 2012 | Appointment of Mr Aziz Ul Hasan Shaikh as a director (2 pages) |
24 May 2012 | Appointment of Mr Aziz Ul Hasan Shaikh as a director (2 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of Aziz Shaikh as a director (1 page) |
16 April 2012 | Termination of appointment of Aziz Shaikh as a director (1 page) |
6 April 2012 | Registered office address changed from 77 Newton Street Manchester Lancashire M1 1EX on 6 April 2012 (1 page) |
6 April 2012 | Registered office address changed from 77 Newton Street Manchester Lancashire M1 1EX on 6 April 2012 (1 page) |
6 April 2012 | Registered office address changed from 77 Newton Street Manchester Lancashire M1 1EX on 6 April 2012 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Director's details changed for Faraz Shaiks on 14 November 2011 (3 pages) |
21 November 2011 | Director's details changed for Faraz Shaiks on 14 November 2011 (3 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
14 May 2011 | Termination of appointment of Lubna Kashmiri as a secretary (1 page) |
14 May 2011 | Director's details changed for Faraz Shaiks on 9 April 2011 (2 pages) |
14 May 2011 | Director's details changed for Faraz Shaiks on 9 April 2011 (2 pages) |
14 May 2011 | Director's details changed for Aziz Ul Hasan Shaikh on 1 May 2011 (2 pages) |
14 May 2011 | Director's details changed for Aziz Ul Hasan Shaikh on 1 May 2011 (2 pages) |
14 May 2011 | Director's details changed for Faraz Shaiks on 9 April 2011 (2 pages) |
14 May 2011 | Termination of appointment of Lubna Kashmiri as a secretary (1 page) |
14 May 2011 | Director's details changed for Aziz Ul Hasan Shaikh on 1 May 2011 (2 pages) |
28 January 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
28 January 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Termination of appointment of Lubna Kashmiri as a director (1 page) |
11 January 2011 | Termination of appointment of Lubna Kashmiri as a director (1 page) |
10 January 2011 | Appointment of Mr Aziz Ul Hasan Shaikh as a secretary (1 page) |
10 January 2011 | Appointment of Mr Aziz Ul Hasan Shaikh as a secretary (1 page) |
10 January 2011 | Termination of appointment of Lubna Kashmiri as a director (1 page) |
10 January 2011 | Termination of appointment of Lubna Kashmiri as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 10 park place manchester M4 4EY (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 10 park place manchester M4 4EY (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Return made up to 09/04/08; full list of members (4 pages) |
24 July 2008 | Return made up to 09/04/08; full list of members (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2008 | Director appointed faraz shaikh logged form (2 pages) |
14 April 2008 | Director appointed faraz shaikh logged form (2 pages) |
10 April 2008 | Director appointed faraz shaiks (1 page) |
10 April 2008 | Director appointed faraz shaiks (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
3 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
3 June 2005 | Return made up to 09/04/05; full list of members (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 09/04/04; full list of members (5 pages) |
6 July 2004 | Return made up to 09/04/04; full list of members (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
20 June 2003 | Return made up to 09/04/03; full list of members
|
20 June 2003 | Return made up to 09/04/03; full list of members
|
11 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Return made up to 09/04/02; full list of members (6 pages) |
8 July 2002 | Return made up to 09/04/02; full list of members (6 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2001 | Ad 01/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (12 pages) |
9 April 2001 | Incorporation (12 pages) |