Company NameChique (UK) Ltd
Company StatusDissolved
Company Number06733118
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Aziz Ul Hasan Shaikh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(1 week, 1 day after company formation)
Appointment Duration2 years (closed 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beechwood Grove
Cheadle Hulme
Cheshire
SK8 6HE
Director NameFaraz Shaikh
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(1 week, 1 day after company formation)
Appointment Duration2 years (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechwood Grove
Cheadle Hulme
Cheshire
SK8 6HE
Secretary NameFaraz Shaikh
NationalityBritish
StatusClosed
Appointed01 November 2008(1 week, 1 day after company formation)
Appointment Duration2 years (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechwood Grove
Cheadle Hulme
Cheshire
SK8 6HE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address77 Newton Street
Manchester
Lancs
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

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
7 July 2010Application to strike the company off the register (3 pages)
7 July 2010Application to strike the company off the register (3 pages)
15 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1
(14 pages)
15 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2009-12-15
  • GBP 1
(14 pages)
13 January 2009Director's change of particulars / azizul shaikh / 08/01/2009 (1 page)
13 January 2009Director's Change of Particulars / azizul shaikh / 08/01/2009 / Forename was: azizul, now: aziz; Middle Name/s was: hasan, now: ul hassan (1 page)
27 November 2008Director and secretary appointed faraz shaikh (2 pages)
27 November 2008Director and secretary appointed faraz shaikh (2 pages)
27 November 2008Director appointed azizul hasan shaikh (2 pages)
27 November 2008Registered office changed on 27/11/2008 from the oasis meadow hall sheffield south yorkshire S9 1EP (1 page)
27 November 2008Director appointed azizul hasan shaikh (2 pages)
27 November 2008Registered office changed on 27/11/2008 from the oasis meadow hall sheffield south yorkshire S9 1EP (1 page)
27 October 2008Appointment terminated director yomtov jacobs (1 page)
27 October 2008Appointment Terminated Director yomtov jacobs (1 page)
24 October 2008Incorporation (9 pages)
24 October 2008Incorporation (9 pages)