Company Name05179470 Limited
Company StatusDissolved
Company Number05179470
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date20 August 2022 (1 year, 8 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 NameAmanulla Raja
Date of BirthApril 1949 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed01 June 2005(10 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 20 August 2022)
RoleCompany Director
Correspondence Address17 Peel Street
Macclesfield
Cheshire
SK11 8BH
Secretary NameRubina Raja
NationalityBritish
StatusClosed
Appointed01 October 2005(1 year, 2 months after company formation)
Appointment Duration16 years, 10 months (closed 20 August 2022)
RoleCompany Director
Correspondence Address17a Peel Street
Macclesfield
Cheshire
SK11 8EQ
Director NamePervaiz Saleem
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleRetail Manager
Correspondence Address92a Mill Lane
Macclesfield
Cheshire
SK11 7NR
Secretary NameAmar Saleem
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Sudbury Drive, Heald Green
Cheadle
SK8 3BT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2005
Turnover£3,006,784
Gross Profit£598,462
Net Worth£365,251
Cash£67,490
Current Liabilities£1,788,850

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
28 November 2013Court order insolvency:court order replacement liquidators 30/04/2013 (43 pages)
20 November 2013Appointment of a liquidator (1 page)
21 September 2011Appointment of a liquidator (1 page)
14 September 2011Registered office address changed from 17 Peel Street Macclesfield SK11 8BH on 14 September 2011 (2 pages)
23 August 2011Restoration by order of the court (5 pages)
15 August 2008Final Gazette dissolved following liquidation (1 page)
15 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2008Completion of winding up (1 page)
6 July 2006Order of court to wind up (1 page)
13 December 2005Return made up to 14/07/05; full list of members (8 pages)
6 December 2005New secretary appointed (1 page)
12 October 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
16 September 2005Secretary resigned (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Secretary's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
6 July 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
14 July 2004New secretary appointed (1 page)
14 July 2004Incorporation (16 pages)
14 July 2004Secretary resigned (1 page)