Company NameThird Space Apparels Limited
Company StatusDissolved
Company Number05197731
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mayur Vrajlal Mehta
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2004(1 month after company formation)
Appointment Duration6 years, 3 months (closed 14 December 2010)
RoleTextiles
Country of ResidenceEngland
Correspondence AddressGitanjali 4 White Orchards
Uxbridge Road
Stanmore
Middlesex
HA7 3NN
Secretary NameMr Manish Surendra Mehta
NationalityBritish
StatusClosed
Appointed09 January 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 14 December 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address88 Chedlee Drive
Cheadle Hulme
Stockport
Cheshire
SK8 6SR
Director NameMr Rajesh Hasmukh Mehta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SJ
Secretary NameChirag Mehta
NationalityBritish
StatusResigned
Appointed05 September 2004(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2007)
RoleTextiles
Correspondence Address4 White Orchards
Uxbridge Road
Stanmore
Middlesex
HA7 3NN
Director NameMr Saifuddin Anverali Tayabali Esmailjee
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hillcrest Road
Manchester
Lancashire
M25 9UD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressCheetwood House
Cheetwood Road, Cheetham
Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
19 August 2010Application to strike the company off the register (2 pages)
19 August 2010Application to strike the company off the register (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 August 2009Return made up to 05/08/09; full list of members (3 pages)
19 August 2009Return made up to 05/08/09; full list of members (3 pages)
25 June 2009Accounts made up to 31 August 2008 (1 page)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
6 August 2008Return made up to 05/08/08; full list of members (3 pages)
6 August 2008Return made up to 05/08/08; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 July 2008Accounts made up to 31 August 2007 (1 page)
18 September 2007Return made up to 05/08/07; no change of members (7 pages)
18 September 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2007Accounts made up to 31 August 2006 (1 page)
9 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
8 June 2007Ad 29/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007Ad 29/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
17 February 2007New secretary appointed (2 pages)
17 February 2007Return made up to 05/08/06; full list of members (6 pages)
17 February 2007Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 February 2007New secretary appointed (2 pages)
26 September 2005Accounts made up to 31 August 2005 (2 pages)
26 September 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
13 September 2005Ad 05/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 September 2005Ad 05/08/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 September 2005Return made up to 05/08/05; full list of members (6 pages)
13 September 2005Return made up to 05/08/05; full list of members (6 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New director appointed (2 pages)
5 August 2004Incorporation (12 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Incorporation (12 pages)
5 August 2004Director resigned (1 page)
5 August 2004Secretary resigned (1 page)