Company NameSRK Trading Limited
Company StatusDissolved
Company Number06780686
CategoryPrivate Limited Company
Incorporation Date29 December 2008(15 years, 4 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameD Brothers Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameRiaz Khan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Bolton Road
Salford
Lancashire
M6 7HP
Director NameMr Fawad Ahmad Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Smart Street
Manchester
Lancashire
M12 4NX
Director NameMr Nasir Ali Khan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed26 March 2010(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Bolton Road
Salford
Lancashire
M6 7HP
Director NameMr Zakir Hussain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 Bolton Road
Salford
Lancashire
M6 7HP

Location

Registered Address251 Bolton Road
Salford
Lancashire
M6 7HP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Shareholders

1 at £1Riaz Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£4,193
Cash£2,256
Current Liabilities£9,263

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (4 pages)
14 July 2014Application to strike the company off the register (4 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
6 June 2011Company name changed d brothers LTD\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Company name changed d brothers LTD\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2011Director's details changed for Riaz Khan on 24 March 2011 (3 pages)
31 March 2011Director's details changed for Riaz Khan on 24 March 2011 (3 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 March 2011Termination of appointment of Zakir Hussain as a director (2 pages)
25 March 2011Termination of appointment of Zakir Hussain as a director (2 pages)
21 March 2011Appointment of Riaz Khan as a director (3 pages)
21 March 2011Appointment of Riaz Khan as a director (3 pages)
3 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
23 July 2010Termination of appointment of Nasir Khan as a director (2 pages)
23 July 2010Termination of appointment of Nasir Khan as a director (2 pages)
13 July 2010Appointment of Mr Zakir Hussain as a director (3 pages)
13 July 2010Appointment of Mr Zakir Hussain as a director (3 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 April 2010Termination of appointment of Fawad Khan as a director (2 pages)
21 April 2010Termination of appointment of Fawad Khan as a director (2 pages)
1 April 2010Appointment of Nasir Ali Khan as a director (3 pages)
1 April 2010Appointment of Nasir Ali Khan as a director (3 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
29 December 2008Incorporation (9 pages)
29 December 2008Incorporation (9 pages)