Company NameNonchalant Limited
Company StatusDissolved
Company Number04408070
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years, 1 month ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Naveed Anjum Younas
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (closed 22 January 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Egerton Road South
Chorlton
Manchester
M21 0YN
Secretary NameFarah Naveed
NationalityPakistani
StatusClosed
Appointed14 April 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address34 Egerton Road South
Chorlton
Manchester
M21 0YN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address34 Egerton Road South
Chorlton Manchester
Lancashire
M21 0YN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 September 2007First Gazette notice for compulsory strike-off (1 page)
9 November 2006Return made up to 03/04/06; full list of members (6 pages)
12 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 December 2005Return made up to 03/04/05; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 July 2004Return made up to 03/04/04; full list of members (6 pages)
23 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
5 September 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2002New director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 31 oakdale drive heald green cheadle cheshire SK8 3SJ (1 page)
22 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 April 2002Director resigned (1 page)
3 April 2002Incorporation (6 pages)