Company NameKasal Ltd
Company StatusDissolved
Company Number07081622
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 4 months ago)
Dissolution Date3 July 2012 (11 years, 9 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

Director

Director NameMr Zafar Ullah Khan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Drive
Chorlton Cum Hardy
Manchester
M21 7GQ

Location

Registered Address42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,151
Cash£369
Current Liabilities£66,999

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 July 2011Registered office address changed from 30 Manor Drive Chorlton Cum Hardy Manchester M21 7GQ United Kingdom on 22 July 2011 (2 pages)
22 July 2011Registered office address changed from 30 Manor Drive Chorlton Cum Hardy Manchester M21 7GQ United Kingdom on 22 July 2011 (2 pages)
4 March 2011Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2
(3 pages)
4 March 2011Annual return made up to 19 November 2010 with a full list of shareholders
Statement of capital on 2011-03-04
  • GBP 2
(3 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)