Company NameKassh Limited
Company StatusDissolved
Company Number04848668
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameAsif Iqbal
NationalityBritish
StatusClosed
Appointed01 August 2003(3 days after company formation)
Appointment Duration11 years (closed 06 August 2014)
RoleSalesman
Correspondence Address66 York Avenue
Whalley Range
Manchester
Lancashire
M16 0AG
Director NameAsif Iqbal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grandale Street
Manchester
Lancs
M14 5WG
Director NameKasif Iqbal
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 days after company formation)
Appointment Duration7 years, 1 month (resigned 08 September 2010)
RoleSalesman
Correspondence Address66 York Avenue
Whalley Range
Manchester
Lancashire
M16 0AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

70 at 1Kasif Iqbal
70.00%
Ordinary
30 at 1Asif Iqbal
30.00%
Ordinary

Financials

Year2014
Net Worth£19,979
Cash£1,114
Current Liabilities£47,928

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
6 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
30 October 2013Liquidators' statement of receipts and payments to 26 October 2013 (8 pages)
30 October 2013Liquidators' statement of receipts and payments to 26 October 2013 (8 pages)
30 October 2013Liquidators statement of receipts and payments to 26 October 2013 (8 pages)
19 December 2012Liquidators statement of receipts and payments to 26 October 2012 (9 pages)
19 December 2012Liquidators' statement of receipts and payments to 26 October 2012 (9 pages)
19 December 2012Liquidators' statement of receipts and payments to 26 October 2012 (9 pages)
9 January 2012Liquidators' statement of receipts and payments to 26 October 2011 (7 pages)
9 January 2012Liquidators' statement of receipts and payments to 26 October 2011 (7 pages)
9 January 2012Liquidators statement of receipts and payments to 26 October 2011 (7 pages)
5 November 2010Registered office address changed from 10 Grandale Street Manchester M14 5WG on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 10 Grandale Street Manchester M14 5WG on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 10 Grandale Street Manchester M14 5WG on 5 November 2010 (2 pages)
4 November 2010Statement of affairs with form 4.19 (8 pages)
4 November 2010Statement of affairs with form 4.19 (8 pages)
4 November 2010Appointment of a voluntary liquidator (1 page)
4 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2010Appointment of a voluntary liquidator (1 page)
4 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
25 September 2010Compulsory strike-off action has been suspended (1 page)
16 September 2010Termination of appointment of Kasif Iqbal as a director (2 pages)
16 September 2010Termination of appointment of Kasif Iqbal as a director (2 pages)
16 September 2010Appointment of Asif Iqbal as a director (3 pages)
16 September 2010Appointment of Asif Iqbal as a director (3 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009Return made up to 29/07/09; full list of members (3 pages)
22 September 2009Return made up to 29/07/09; full list of members (3 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 October 2008Return made up to 29/07/08; full list of members (8 pages)
2 October 2008Return made up to 29/07/08; full list of members (8 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 November 2007Return made up to 29/07/07; full list of members (6 pages)
8 November 2007Return made up to 29/07/07; full list of members (6 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 October 2006Return made up to 29/07/06; full list of members (6 pages)
3 October 2006Return made up to 29/07/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
18 November 2005Return made up to 29/07/05; full list of members (6 pages)
18 November 2005Return made up to 29/07/05; full list of members (6 pages)
19 September 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
19 September 2005Registered office changed on 19/09/05 from: 45 aspinall street rusholme manchester M14 5UD (1 page)
19 September 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 September 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 September 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
19 September 2005Registered office changed on 19/09/05 from: 45 aspinall street rusholme manchester M14 5UD (1 page)
15 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2004Secretary's particulars changed (2 pages)
28 June 2004Secretary's particulars changed (2 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
15 October 2003Secretary's particulars changed (1 page)
15 October 2003Secretary's particulars changed (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 3 waltham rd whalley range manchester M16 8PG (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Registered office changed on 12/08/03 from: 3 waltham rd whalley range manchester M16 8PG (1 page)
12 August 2003Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
29 July 2003Incorporation (9 pages)
29 July 2003Incorporation (9 pages)