Company NameFeranti Trading Ltd
Company StatusDissolved
Company Number06265078
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Iqbal
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed01 October 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 486
Cheetham Hill Road
Manchester
M8 9JW
Director NameMr Razzaq Ehsan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address486a Cheetham Hill Road
Manchester
M8 9JW
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressSuite 1, 486
Cheetham Hill Road
Manchester
M8 9JW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Termination of appointment of Razzaq Ehsan as a director (1 page)
7 March 2011Appointment of Mr Muhammad Iqbal as a director (2 pages)
7 March 2011Termination of appointment of Razzaq Ehsan as a director (1 page)
7 March 2011Appointment of Mr Muhammad Iqbal as a director (2 pages)
11 June 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 10,000
(4 pages)
11 June 2010Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 10,000
(4 pages)
4 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
4 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
4 March 2010Total exemption full accounts made up to 31 May 2008 (13 pages)
4 March 2010Total exemption full accounts made up to 31 May 2008 (13 pages)
10 December 2009Registered office address changed from 300 Platt Lane Manchester M14 7BZ United Kingdom on 10 December 2009 (1 page)
10 December 2009Registered office address changed from 300 Platt Lane Manchester M14 7BZ United Kingdom on 10 December 2009 (1 page)
30 October 2009Director's details changed for Mr Razzaq Ehsan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Razzaq Ehsan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Razzaq Ehsan on 1 October 2009 (2 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
16 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 46 orchard vale edgeley stockport SK3 9RS (1 page)
3 March 2009Registered office changed on 03/03/2009 from 46 orchard vale edgeley stockport SK3 9RS (1 page)
28 November 2008Registered office changed on 28/11/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
28 November 2008Registered office changed on 28/11/2008 from suite 72, cariocca business park 2 sawley road manchester lancashire M40 8BB (1 page)
4 June 2008Ad 04/06/08\gbp si 10000@1=10000\gbp ic 0/10000\ (1 page)
4 June 2008Ad 04/06/08 gbp si 10000@1=10000 gbp ic 0/10000 (1 page)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
31 May 2007Incorporation (14 pages)
31 May 2007Incorporation (14 pages)