Company NameHidayat Trading (UK) Ltd
Company StatusDissolved
Company Number04298157
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMuhammad Hayat Khan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPakistani
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Green Hill Lane
Bradford
BD3 8BD
Secretary NameShinwari Fareedjan
NationalityAfghanistan
StatusClosed
Appointed05 March 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 04 July 2006)
RoleBusinessman
Correspondence Address114 Western Road
East Ham
London
E13 9JF
Secretary NameAzmad Ali Khan
NationalityAfghanistani
StatusResigned
Appointed24 June 2002(8 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2004)
RoleSecretary
Correspondence Address33a High Street North
East Ham
London
E6 1HS
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Location

Registered Address311a Gibbet Street
Halifax
West Yorkshire
HX1 4JX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Application for striking-off (1 page)
2 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2005Registered office changed on 14/03/05 from: 55 commercial street halifax HX1 1BE (1 page)
11 October 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
4 October 2004Return made up to 03/10/04; full list of members (6 pages)
23 April 2004Director's particulars changed (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
6 February 2004Director's particulars changed (1 page)
6 February 2004Registered office changed on 06/02/04 from: 138 shakespeare crescent manor park london E12 6NB (1 page)
6 December 2002Registered office changed on 06/12/02 from: 27 woodgrange road forest gate london E7 8BA (1 page)
5 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 December 2002Return made up to 03/10/02; full list of members (6 pages)
19 August 2002Registered office changed on 19/08/02 from: 319A high street north london E12 6PQ (1 page)
19 August 2002New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: first floor 11 lyon road south wimbledon london SW19 2RL (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
3 October 2001Incorporation (21 pages)