Company NameAhmads Cash & Carry UK Ltd
Company StatusDissolved
Company Number06205958
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Tariq Mahmood
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Brooklyn Avenue
Whalley Range
Manchester
Lancashire
M16 0BY
Secretary NameTasmin Asma Nazar
NationalityBritish
StatusClosed
Appointed06 March 2008(11 months after company formation)
Appointment Duration5 years, 8 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address11 Brooklyn Avenue
Whalley Range
Manchester
M16 0BY
Director NameMr Asad Usman
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Dacre Avenue
Whalley Range
Manchester
Lancashire
M16 0BX
Secretary NameMr Asad Usman
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Dacre Avenue
Whalley Range
Manchester
Lancashire
M16 0BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 July 2012Annual return made up to 10 April 2010 (14 pages)
5 July 2012Administrative restoration application (3 pages)
5 July 2012Annual return made up to 10 April 2011 (14 pages)
5 July 2012Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 July 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 July 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1
(14 pages)
5 July 2012Annual return made up to 10 April 2010 (14 pages)
5 July 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 July 2012Administrative restoration application (3 pages)
5 July 2012Annual return made up to 10 April 2011 (14 pages)
5 July 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1
(14 pages)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 June 2009Return made up to 10/04/09; full list of members (3 pages)
4 June 2009Return made up to 10/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 January 2009Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page)
28 January 2009Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page)
9 June 2008Return made up to 10/04/08; full list of members (3 pages)
9 June 2008Return made up to 10/04/08; full list of members (3 pages)
12 April 2008Secretary appointed tasmin asma nazar (1 page)
12 April 2008Secretary appointed tasmin asma nazar (1 page)
11 April 2008Appointment terminated director asad usman (1 page)
11 April 2008Appointment Terminated Director asad usman (1 page)
6 March 2008Appointment Terminated Secretary asad usman (1 page)
6 March 2008Appointment terminated secretary asad usman (1 page)
5 June 2007New secretary appointed;new director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New secretary appointed;new director appointed (1 page)
5 June 2007New director appointed (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (9 pages)
10 April 2007Incorporation (9 pages)