Company NameHayat Khan Group Limited
Company StatusDissolved
Company Number07523137
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yasir Khan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(4 years, 8 months after company formation)
Appointment Duration9 months (closed 26 July 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address65 Canning Street
Bury
Lancashire
BL9 5AS
Director NameMr Khizzer Hayat
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleManager
Country of ResidenceGreater Manchester - Uk
Correspondence AddressSuite 1-8 Jf Business Centre
Hornby Street
Bury
Lancashire
BL9 5BL
Director NameMr Stephen Khan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address65 Canning Street
Bury
Lancashire
BL9 5AS

Contact

Websitehayatkhan.com
Email address[email protected]
Telephone0161 2970325
Telephone regionManchester

Location

Registered Address65 Canning Street
Bury
Lancashire
BL9 5AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Yasir Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£224,165
Current Liabilities£347,513

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (2 pages)
29 April 2016Application to strike the company off the register (2 pages)
28 October 2015Appointment of Mr Yasir Khan as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Stephen Khan as a director on 28 October 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Appointment of Mr Yasir Khan as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Stephen Khan as a director on 28 October 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
17 August 2015Director's details changed for Mr Stephen Khan on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Stephen Khan on 17 August 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2015Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
17 March 2015Registered office address changed from 5Th Floor 5Th Floor, Century House 11 St. Peters Square Manchester Lancs M2 3DN England to 65 Canning Street Bury Lancashire BL9 5AS on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 5Th Floor 5Th Floor, Century House 11 St. Peters Square Manchester Lancs M2 3DN England to 65 Canning Street Bury Lancashire BL9 5AS on 17 March 2015 (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Termination of appointment of Khizzer Hayat as a director (1 page)
6 January 2014Termination of appointment of Khizzer Hayat as a director (1 page)
29 July 2013Registered office address changed from 65 Canning Street Bury Lancashire BL9 5AS England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 65 Canning Street Bury Lancashire BL9 5AS England on 29 July 2013 (1 page)
25 July 2013Registered office address changed from Suite 1-8 Jf Business Centre Hornby Street Bury BL9 5BL United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Suite 1-8 Jf Business Centre Hornby Street Bury BL9 5BL United Kingdom on 25 July 2013 (1 page)
21 March 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
21 March 2013Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
13 February 2013Director's details changed for Mr Khizzer Hayat on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Khizzer Hayat on 13 February 2013 (2 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
13 February 2013Director's details changed for Mr Stephen Khan on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Stephen Khan on 13 February 2013 (2 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 December 2011Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9NB United Kingdom on 8 December 2011 (1 page)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)