Company NameNIK Nak Casuals Limited
Company StatusDissolved
Company Number04530333
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 8 months ago)
Dissolution Date8 December 2015 (8 years, 5 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 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleClothing Exporter
Country of ResidenceEngland
Correspondence Address6 Hilltop Drive
Hale
Altrincham
Cheshire
WA15 0JN
Secretary NameMr Anjum Ahmed
StatusClosed
Appointed01 December 2008(6 years, 2 months after company formation)
Appointment Duration7 years (closed 08 December 2015)
RoleCompany Director
Correspondence Address6 Hilltop Drive
Hale
Altrincham
Cheshire
WA15 0JN
Director NameArshad Ahmed
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleClothing Exporter
Country of ResidenceUnited Kingdom
Correspondence Address312 Wilbraham Road
Manchester
M21 0UU
Secretary NameArshad Ahmed
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Wilbraham Road
Manchester
M21 0UU
Director NameMr Farhaan Ahmed
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hilltop Drive
Hale
Altrincham
Cheshire
WA15 0JN
Director NameMr Hamzah Amir Ahmed
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hilltop Drive
Hale
Altrincham
Cheshire
WA15 0JN

Location

Registered AddressClydesdale House
27 Turner Street
Manchester
M4 1DY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

86 at £1Parveen Ahmed
86.00%
Ordinary
12 at £1Hamzah Ahmed
12.00%
Ordinary
1 at £1Anjum Ahmed
1.00%
Ordinary
1 at £1Farhaan Ahmed
1.00%
Ordinary

Financials

Year2014
Net Worth-£1,858,054
Cash£2,033,891
Current Liabilities£4,449,467

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Compulsory strike-off action has been suspended (1 page)
11 April 2013Compulsory strike-off action has been suspended (1 page)
27 March 2013Termination of appointment of Farhaan Ahmed as a director (1 page)
27 March 2013Termination of appointment of Hamzah Ahmed as a director (1 page)
27 March 2013Termination of appointment of Hamzah Ahmed as a director (1 page)
27 March 2013Termination of appointment of Farhaan Ahmed as a director (1 page)
27 March 2013Termination of appointment of Hamzah Ahmed as a director (1 page)
27 March 2013Termination of appointment of Hamzah Ahmed as a director (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
26 April 2012Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(6 pages)
26 April 2012Annual return made up to 21 November 2011 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
(6 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Registered office address changed from Woolwich House 59-61 Mosley Street Manchester M2 3HZ on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Woolwich House 59-61 Mosley Street Manchester M2 3HZ on 23 August 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Mr Farhaan Ahmed on 2 October 2009 (2 pages)
15 April 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Anjum Ahmed on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Anjum Ahmed on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Hamzah Ahmed on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Farhaan Ahmed on 2 October 2009 (2 pages)
15 April 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mr Hamzah Ahmed on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Farhaan Ahmed on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Anjum Ahmed on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Hamzah Ahmed on 2 October 2009 (2 pages)
9 March 2010Ad 01/12/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
9 March 2010Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
9 March 2010Appointment of Mr Anjum Ahmed as a secretary (1 page)
9 March 2010Termination of appointment of Arshad Ahmed as a secretary (1 page)
9 March 2010Appointment of Mr Farhaan Ahmed as a director (1 page)
9 March 2010Appointment of Mr Farhaan Ahmed as a director (1 page)
9 March 2010Termination of appointment of Arshad Ahmed as a secretary (1 page)
9 March 2010Appointment of Mr Hamzah Ahmed as a director (1 page)
9 March 2010Termination of appointment of Arshad Ahmed as a director (1 page)
9 March 2010Appointment of Mr Hamzah Ahmed as a director (1 page)
9 March 2010Ad 01/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
9 March 2010Termination of appointment of Arshad Ahmed as a director (1 page)
9 March 2010Ad 01/12/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
9 March 2010Appointment of Mr Anjum Ahmed as a secretary (1 page)
2 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
2 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (1 page)
25 November 2008Return made up to 21/11/08; full list of members (3 pages)
25 November 2008Return made up to 21/11/08; full list of members (3 pages)
17 December 2007Return made up to 10/09/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 10/09/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
12 October 2007Total exemption small company accounts made up to 30 September 2007 (1 page)
12 October 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
12 October 2007Total exemption small company accounts made up to 30 September 2007 (1 page)
12 October 2006Return made up to 10/09/06; full list of members (7 pages)
12 October 2006Return made up to 10/09/06; full list of members (7 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 September 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 October 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(7 pages)
12 October 2005Return made up to 10/09/05; full list of members
  • 363(287) ‐ Registered office changed on 12/10/05
(7 pages)
16 June 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
16 June 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
21 September 2004Return made up to 10/09/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
1 April 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
8 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
8 October 2003Return made up to 10/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
(7 pages)
10 September 2002Incorporation (10 pages)
10 September 2002Incorporation (10 pages)