Company NameHAQ Enterprises Limited
Company StatusDissolved
Company Number04250003
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMrs Tahzeeb Haq
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Rainham Drive
Cheetham
Manchester
Lancashire
M8 0NN
Director NameParvez Akhtar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address462 Rochdale Old Road
Bury
Lancashire
BL9 7TF
Director NameMr Tariq Haq
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Rainham Drive
Manchester
M8 0NN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address31 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
12 August 2003Director resigned (1 page)
1 August 2003Return made up to 11/07/03; full list of members (6 pages)
15 July 2003New director appointed (1 page)
8 July 2003Registered office changed on 08/07/03 from: mehtab house 4 stock street cheetham hill manchester M8 8QG (1 page)
28 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
23 May 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (2 pages)
19 July 2001Registered office changed on 19/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
11 July 2001Incorporation (11 pages)