Company NameExecutive Holdings Europe Limited
Company StatusDissolved
Company Number04943188
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNaheed Anwar
Date of BirthMay 1975 (Born 49 years ago)
NationalityPakistani
StatusClosed
Appointed01 December 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 27 April 2010)
RoleDirector - Secretary
Correspondence Address60 Winnipeg Quay
Salford Quays
Manchester
M50 3TY
Secretary NameNaheed Anwar
NationalityPakistani
StatusClosed
Appointed01 December 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 27 April 2010)
RoleDirector - Secretary
Correspondence Address60 Winnipeg Quay
Salford Quays
Manchester
M50 3TY
Director NameZidaan Huzhair
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address59 Portsea Hall
Portsea Place
London
W2 2BY
Director NameNadir Ryan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2005)
RoleChief Executive Officer
Correspondence Address59 Portsea Hall
Portsea Place
London
W2 2BY
Director NameMr Nasir Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address604 Stockport Road
Longsight
Lancashire
M13 0RQ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address60 Winnipeg Quay
Salford
M50 3TY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,001
Cash£5,001

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2009Return made up to 24/10/08; full list of members (3 pages)
3 February 2009Return made up to 24/10/08; full list of members (3 pages)
2 February 2009Registered office changed on 02/02/2009 from 4A whitworth street manchester M1 3QW (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Location of debenture register (1 page)
2 February 2009Location of debenture register (1 page)
2 February 2009Registered office changed on 02/02/2009 from 4A whitworth street manchester M1 3QW (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 48 fifth floor 88-90 hatton garden london EC1N 8PN (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 48 fifth floor 88-90 hatton garden london EC1N 8PN (1 page)
16 April 2008Return made up to 24/10/07; full list of members (3 pages)
16 April 2008Return made up to 24/10/07; full list of members (3 pages)
7 March 2007Return made up to 24/10/06; full list of members (2 pages)
7 March 2007Return made up to 24/10/06; full list of members (2 pages)
10 January 2006Return made up to 24/10/05; full list of members (7 pages)
10 January 2006Return made up to 24/10/05; full list of members (7 pages)
29 November 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 November 2005Accounts made up to 31 October 2004 (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
14 April 2005Return made up to 24/10/04; full list of members (6 pages)
14 April 2005Return made up to 24/10/04; full list of members (6 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
30 November 2004Registered office changed on 30/11/04 from: suite 6 113 gloucester terrace kensington gardens lancaster gate london W2 3HB (1 page)
30 November 2004Registered office changed on 30/11/04 from: suite 6 113 gloucester terrace kensington gardens lancaster gate london W2 3HB (1 page)
22 April 2004Ad 15/04/04--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
22 April 2004Ad 15/04/04--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
14 April 2004Amending form 882R (2 pages)
14 April 2004Amending form 882R (2 pages)
28 January 2004Ad 24/10/03--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Ad 24/10/03--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
28 January 2004Director resigned (1 page)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003New director appointed (2 pages)
19 December 2003Nc inc already adjusted 24/10/03 (1 page)
19 December 2003Nc inc already adjusted 24/10/03 (1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Registered office changed on 13/11/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
13 November 2003Registered office changed on 13/11/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
24 October 2003Incorporation (14 pages)