Company Name7 Days McR Limited
Company StatusDissolved
Company Number07402461
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Abdur Rahman
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 03 September 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 76 Broughton Road
Salford
Greater Manchester
M7 2FX
Director NameMr Muhammad Ovais Khan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleTelecomminication
Country of ResidenceUnited Kingdom
Correspondence Address1 Rita Avenue
Manchester
M14 4HF
Secretary NameMr Muhammad Ovais Khan
NationalityPakistani
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rita Avenue
Manchester
M14 4HF
Director NameMr Asif Nazir
Date of BirthMay 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed01 March 2011(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Burnage Lane
Manchester
M19 1FE

Location

Registered AddressUnit 2 76 Broughton Road
Salford
Greater Manchester
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Registered office address changed from 195 Burnage Lane Manchester M19 1FE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 195 Burnage Lane Manchester M19 1FE United Kingdom on 14 May 2012 (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(3 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(3 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2011Termination of appointment of Asif Nazir as a director (1 page)
11 July 2011Termination of appointment of Asif Nazir as a director (1 page)
1 July 2011Registered office address changed from 40 Ellerslie Court Upper Park Road Manchester M14 5RH United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 40 Ellerslie Court Upper Park Road Manchester M14 5RH United Kingdom on 1 July 2011 (1 page)
1 July 2011Appointment of Mr Abdur Rahman as a director (2 pages)
1 July 2011Appointment of Mr Abdur Rahman as a director (2 pages)
1 July 2011Registered office address changed from 40 Ellerslie Court Upper Park Road Manchester M14 5RH United Kingdom on 1 July 2011 (1 page)
6 April 2011Registered office address changed from 1 Rita Avenue Manchester M14 4HF England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 1 Rita Avenue Manchester M14 4HF England on 6 April 2011 (1 page)
6 April 2011Termination of appointment of a secretary (1 page)
6 April 2011Termination of appointment of Muhammad Ovais Khan as a director (1 page)
6 April 2011Termination of appointment of Muhammad Ovais Khan as a secretary (1 page)
6 April 2011Termination of appointment of Muhammad Ovais Khan as a director (1 page)
6 April 2011Termination of appointment of Muhammad Ovais Khan as a secretary (1 page)
6 April 2011Termination of appointment of Muhammad Ovais Khan as a director (1 page)
6 April 2011Registered office address changed from 1 Rita Avenue Manchester M14 4HF England on 6 April 2011 (1 page)
6 April 2011Termination of appointment of Muhammad Ovais Khan as a director (1 page)
6 April 2011Termination of appointment of Muhammad Ovais Khan as a director (1 page)
6 April 2011Termination of appointment of a secretary (1 page)
6 April 2011Termination of appointment of Muhammad Ovais Khan as a director (1 page)
14 March 2011Appointment of Mr. Asif Nazir as a director (2 pages)
14 March 2011Appointment of Mr. Asif Nazir as a director (2 pages)
11 October 2010Incorporation (23 pages)
11 October 2010Incorporation (23 pages)