Company NameFAIZ Cargo UK Ltd
Company StatusDissolved
Company Number06908723
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Saleem Akhtar Cheema
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverpark Trading Estate 19&21 Ground Floor Admin
Riverpark Road
Manchester
M40 2XP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressRiverpark Trading Estate 19&21 Ground Floor Admin Block
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Sdg Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
6 July 2021Application to strike the company off the register (1 page)
29 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
9 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
5 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 October 2014Registered office address changed from Unit 7 Broughton Trade Centre 95-103 Broughton Lane Salford Greater Manchester M7 1UH to Riverpark Trading Estate 19&21 Ground Floor Admin Block Riverpark Road Manchester M40 2XP on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Unit 7 Broughton Trade Centre 95-103 Broughton Lane Salford Greater Manchester M7 1UH to Riverpark Trading Estate 19&21 Ground Floor Admin Block Riverpark Road Manchester M40 2XP on 16 October 2014 (1 page)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
12 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
15 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 June 2011Director's details changed for Mr Saleem Akhtar Cheema on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Saleem Akhtar Cheema on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
1 July 2010Director's details changed for Mr Saleem Akhtar Cheema on 18 May 2010 (2 pages)
1 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Saleem Akhtar Cheema on 18 May 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 June 2010Registered office address changed from Unit 7, Concord Business Centre Concord Road London W3 0TJ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Unit 7, Concord Business Centre Concord Road London W3 0TJ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Unit 7, Concord Business Centre Concord Road London W3 0TJ on 8 June 2010 (1 page)
29 May 2009Director appointed saleem akhtar cheema (2 pages)
29 May 2009Director appointed saleem akhtar cheema (2 pages)
27 May 2009Appointment terminated director andrew davis (1 page)
27 May 2009Appointment terminated director andrew davis (1 page)
18 May 2009Incorporation (17 pages)
18 May 2009Incorporation (17 pages)