Company NameHizqil & Co. Limited
Company StatusDissolved
Company Number07426993
CategoryPrivate Limited Company
Incorporation Date2 November 2010(13 years, 5 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameImtiaz Waraich
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressSomerset House 6070 Birmingham Business Park
Birmingham
West Midlands
B37 7BF
Secretary NameImtiaz Waraich
StatusClosed
Appointed02 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House 6070 Birmingham Business Park
Birmingham
West Midlands
B37 7BF

Location

Registered AddressCoral House
42 Charles Street
Manchester
M1 7DB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Imtiaz Waraich
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,120
Cash£54
Current Liabilities£4,082

Accounts

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

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
11 November 2013Application to strike the company off the register (3 pages)
11 November 2013Application to strike the company off the register (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(4 pages)
6 February 2013Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(4 pages)
6 February 2013Annual return made up to 2 November 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(4 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
23 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
23 November 2011Registered office address changed from 31 Taunton Deane Emerson Valley Milton Keynes MK4 2AL United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 31 Taunton Deane Emerson Valley Milton Keynes MK4 2AL United Kingdom on 23 November 2011 (1 page)
23 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)