Company NameMominjee Basit & Co Limited
Company StatusDissolved
Company Number04890002
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 8 months ago)
Dissolution Date1 February 2011 (13 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

Secretary NameMohammed Basit Chaudhry
NationalityBritish
StatusClosed
Appointed01 February 2006(2 years, 5 months after company formation)
Appointment Duration5 years (closed 01 February 2011)
RoleCompany Director
Correspondence Address36 Chatburn Road
Manchester
Lancashire
M21 0XW
Director NameSunil Desai
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(6 years, 11 months after company formation)
Appointment Duration6 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Appleford Drive
Cheetham Hill
Manchester
M8 8XA
Director NameMr Abdul Hamid
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Chatburn Road
Chorlton
Manchester
M21 0XW
Secretary NameMohammed Kamran Chaudhry
NationalityBritish
StatusResigned
Appointed05 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Chatburn Road
Chorlton
Manchester
M21 0XW

Location

Registered Address1 Appleford Drive
Cheetham Hill
Manchester
M8 8XA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£719,348
Gross Profit£57,554
Net Worth£35,867
Cash£1,945
Current Liabilities£159,866

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2010Registered office address changed from 15 a Collingham Street Cheetham Hill Manchester M8 8RR on 19 August 2010 (2 pages)
19 August 2010Appointment of Sunil Desai as a director (3 pages)
19 August 2010Registered office address changed from 15 a Collingham Street Cheetham Hill Manchester M8 8RR on 19 August 2010 (2 pages)
19 August 2010Termination of appointment of Abdul Hamid as a director (2 pages)
19 August 2010Appointment of Sunil Desai as a director (3 pages)
19 August 2010Termination of appointment of Abdul Hamid as a director (2 pages)
17 February 2010Compulsory strike-off action has been suspended (1 page)
17 February 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
22 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
22 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
20 November 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
20 November 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
13 November 2008Return made up to 05/09/08; full list of members (6 pages)
13 November 2008Return made up to 05/09/08; full list of members (6 pages)
29 January 2008Return made up to 05/09/07; full list of members (6 pages)
29 January 2008Return made up to 05/09/07; full list of members (6 pages)
25 October 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
25 October 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
19 September 2006Return made up to 05/09/06; full list of members (7 pages)
19 September 2006Return made up to 05/09/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
20 September 2005Return made up to 05/09/05; full list of members (6 pages)
20 September 2005Return made up to 05/09/05; full list of members (6 pages)
13 April 2005Accounts made up to 31 July 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
12 April 2005Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
12 April 2005Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
14 January 2005Secretary's particulars changed (1 page)
14 January 2005Secretary's particulars changed (1 page)
2 September 2004Return made up to 05/09/04; full list of members (6 pages)
2 September 2004Return made up to 05/09/04; full list of members (6 pages)
23 July 2004Registered office changed on 23/07/04 from: 55 bury new road manchester M8 8FX (1 page)
23 July 2004Registered office changed on 23/07/04 from: 55 bury new road manchester M8 8FX (1 page)
5 September 2003Incorporation (10 pages)
5 September 2003Incorporation (10 pages)