Company NameTaimoor Impex (UK) Limited
Company StatusDissolved
Company Number05204663
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJunaid Ahmad Banth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address107 Cheetham Hill Road
Manchester
Greater Manchester
M8 8PY
Secretary NameNaseer Ahmad
NationalityBritish
StatusClosed
Appointed24 August 2004(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 24 February 2009)
RoleSecretary
Correspondence Address2 Harris Drive
Hyde
Cheshire
SK14 4UB
Director NameAli Akhtar
Date of BirthJune 1959 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Railway Road
Faisalabad
Pakistan
Secretary NameJunaid Ahmad Banth
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address107 Cheetham Hill Road
Manchester
Greater Manchester
M8 8PY

Location

Registered Address81 Newton Street
Manchester
M1 1EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
6 February 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
6 February 2006Return made up to 12/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(6 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004Ad 24/08/04--------- £ si 670@1=670 £ ic 100/770 (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
12 August 2004Incorporation (19 pages)