Company NameLimos Direct Limited
Company StatusDissolved
Company Number04822045
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Toqueer Mirza
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 Bramhall Lane South
Bramhall
Stockport
SK7 3DW
Secretary NameMrs Romana Mirza
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameMr Safian Khaliq
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Ryebank Rd
Chorlton
Manchester
Lancs
M21 9LU

Location

Registered AddressLowfield House
222 Wellington Road South
Stockport
SK2 6RS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,702
Current Liabilities£56,721

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Voluntary strike-off action has been suspended (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Application for striking-off (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2005Return made up to 04/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 May 2005Director resigned (1 page)
4 November 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
(6 pages)
29 October 2004Registered office changed on 29/10/04 from: c/o madisons, bushbury house 435 wilmslow road, withington manchester M20 4AF (1 page)
19 October 2004New director appointed (2 pages)
3 March 2004Particulars of mortgage/charge (3 pages)