Company NameCampbell Chishti & Co Limited
Company StatusDissolved
Company Number06622923
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameNaseeruddin Chishti
Date of BirthNovember 1955 (Born 68 years ago)
NationalityPakistani
StatusClosed
Appointed18 June 2008(same day as company formation)
RoleAccountant
Correspondence Address63 Orlando Street
Manchester Road
Bolton
Lancashire
BL2 1DU

Location

Registered AddressViking House
63 Orlando Street
Bolton
Lancashire
BL2 1DU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at 1Naseeruddin Chishti

100.00%

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
2 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
22 March 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Compulsory strike-off action has been suspended (1 page)
15 July 2010Compulsory strike-off action has been suspended (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Return made up to 18/06/09; full list of members (3 pages)
3 August 2009Return made up to 18/06/09; full list of members (3 pages)
31 July 2009Director's Change of Particulars / naseeruddin chishti / 01/06/2009 / HouseName/Number was: high-tern house, now: 63; Street was: , now: orlando street; Area was: , now: manchester road; Post Town was: newmarket, now: bolton; Region was: suffolk, now: lancashire; Post Code was: CB8 0XA, now: BL2 1DU (1 page)
31 July 2009Director's change of particulars / naseeruddin chishti / 01/06/2009 (1 page)
22 June 2009Registered office changed on 22/06/2009 from high-tern house newmarket suffolk CB8 0XA united kingdom (1 page)
22 June 2009Registered office changed on 22/06/2009 from high-tern house newmarket suffolk CB8 0XA united kingdom (1 page)
18 June 2008Incorporation (13 pages)
18 June 2008Incorporation (13 pages)