Company NameDynamiks Design T/A Fast And Furious Bodystyling Limited
Company StatusDissolved
Company Number05297909
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NamePervaiz Mohammed
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Watkins Drive
Manchester
Lancashire
M25 0DR
Secretary NameAr Company Secretaries Ltd (Corporation)
StatusClosed
Appointed21 September 2005(9 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 28 August 2007)
Correspondence Address3rd Floor
3 Stevenson Square
Manchester
Lancashire
M1 1DN
Director NameMohammed Ashraf
Date of BirthMay 1955 (Born 69 years ago)
NationalityPakistani
StatusResigned
Appointed31 October 2006(1 year, 11 months after company formation)
Appointment Duration2 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address80 Derby Street
Manchester
M8 8JW
Secretary NameA R Business Solutions Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address3rd Floor
3 Stevenson Square
Manchester
Greater Manchester
M1 1DN

Location

Registered Address1 Stevenson Square
Manchester
Greater Manchester
M1 1DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
29 January 2007Director resigned (1 page)
31 October 2006New director appointed (1 page)
28 February 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
6 February 2006Return made up to 26/11/05; full list of members (6 pages)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
13 September 2005Particulars of mortgage/charge (3 pages)
26 November 2004Incorporation (19 pages)