Company NameK. Latif Ltd
Company StatusDissolved
Company Number04873477
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Abdul Aziz Shaik
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(4 years after company formation)
Appointment Duration8 years, 2 months (closed 10 November 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Lonsdale Street
Manchester
Lancashire
M40 2FT
Secretary NameMs Bushra Khan
StatusClosed
Appointed01 September 2012(9 years after company formation)
Appointment Duration3 years, 2 months (closed 10 November 2015)
RoleCompany Director
Correspondence Address2 Lonsdale Street
Newton Heath
Manchester
Lancashire
M40 2FT
Director NameDr Kousay Latif
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleDoctor
Correspondence AddressLote Tree House
Church Lane, Horton-Cum-Studley
Oxford
Oxfordshire
OX33 1AW
Secretary NameDr Enas Hisham Dabagh
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLote Tree House
Church Lane
Horton Cum Studley
Oxford
OX33 1AW
Secretary NameMiriam Latif
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLote Tree House
Church Lane
Horton Cum Studley
Oxford
OX33 1AW
Director NameMiss Aisha Shaik
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address307 Withington Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0YA
Secretary NameMiss Aisha Shaik
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address307 Withington Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0YA
Secretary NameMrs Zubeda Samad Shaik
StatusResigned
Appointed01 September 2011(8 years after company formation)
Appointment Duration1 year (resigned 01 September 2012)
RoleCompany Director
Correspondence Address2 Lonsdale Street
Newton Heath
Manchester
Lancashire
M40 2FT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Lonsdale Street
Newton Heath
Manchester
Lancashire
M40 2FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Abdul Shaik
50.00%
Ordinary
100 at £1Abdul Shaik
50.00%
Ordinary A

Financials

Year2014
Net Worth-£105,409
Cash£476
Current Liabilities£85,392

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(4 pages)
12 June 2014Termination of appointment of Zubeda Shaik as a secretary (1 page)
12 June 2014Appointment of Ms Bushra Khan as a secretary (2 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
30 December 2012Termination of appointment of Aisha Shaik as a director (1 page)
30 December 2012Termination of appointment of Aisha Shaik as a secretary (1 page)
30 December 2012Appointment of Mrs Zubeda Samad Shaik as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
17 October 2011Director's details changed for Mr Abdul Aziz Shaik on 1 September 2010 (2 pages)
17 October 2011Director's details changed for Mr Abdul Aziz Shaik on 1 September 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Miss Aisha Shaik on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Miss Aisha Shaik on 1 January 2010 (2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(2 pages)
25 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 200
(2 pages)
18 September 2009Return made up to 31/08/09; full list of members (4 pages)
18 September 2009Director appointed miss aisha shaik (1 page)
18 September 2009Secretary appointed miss aisha shaik (1 page)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 June 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
23 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
23 January 2009Return made up to 21/08/08; full list of members (3 pages)
26 June 2008Appointment terminated secretary miriam latif (1 page)
26 June 2008Director appointed mr abdul aziz shaik (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 June 2008Appointment terminated secretary enas dabagh (1 page)
26 June 2008Registered office changed on 26/06/2008 from, lote tree house, church lane, horton cum studley, oxford oxfordshire, OX33 1AW (1 page)
26 June 2008Appointment terminated director kousay latif (1 page)
22 October 2007Return made up to 21/08/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 October 2006Return made up to 21/08/06; full list of members (2 pages)
9 June 2006New director appointed (1 page)
9 June 2006Return made up to 21/08/05; full list of members (2 pages)
23 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 December 2004Return made up to 21/08/04; full list of members (7 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: 1145 oldham road, newton heath, manchester, M40 2FU (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
21 August 2003Incorporation (9 pages)