Company NameNiazi (UK) Limited
Company StatusDissolved
Company Number06297202
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMuhammad Suhail Khan Niazi
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleSales
Correspondence Address46 Sides Road
Pontefract
West Yorkshire
WF8 3PN
Secretary NameAysha Niazi
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Sides Road
Pontefract
West Yorkshire
WF8 3PN
Director NameMrs Aysha Niazi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(1 year after company formation)
Appointment Duration2 years, 7 months (closed 08 February 2011)
RoleAccounts & Sales
Country of ResidenceEngland
Correspondence Address305 Skircoat Green Road
Halifax
West Yorkshire
HX3 0NA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address305 Skircoat Green Road
Halifax
West Yorkshire
HX3 0NA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 October 2010Application to strike the company off the register (3 pages)
15 October 2010Application to strike the company off the register (3 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
12 October 2009Appointment of Mrs Aysha Niazi as a director (2 pages)
12 October 2009Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
12 October 2009Appointment of Mrs Aysha Niazi as a director (2 pages)
12 October 2009Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page)
9 October 2009Registered office address changed from 46 Sides Road Pontefract West Yorkshire WF8 3PN on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 46 Sides Road Pontefract West Yorkshire WF8 3PN on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 46 Sides Road Pontefract West Yorkshire WF8 3PN on 9 October 2009 (1 page)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 July 2008Secretary's Change of Particulars / aysha niazi / 01/09/2007 / HouseName/Number was: , now: 46; Street was: 41 walker gate, now: sides road; Post Code was: WF8 1QS, now: WF8 3PN (1 page)
21 July 2008Secretary's change of particulars / aysha niazi / 01/09/2007 (1 page)
21 July 2008Return made up to 29/06/08; full list of members (3 pages)
21 July 2008Director's change of particulars / muhammad niazi / 01/09/2007 (1 page)
21 July 2008Return made up to 29/06/08; full list of members (3 pages)
21 July 2008Director's Change of Particulars / muhammad niazi / 01/09/2007 / HouseName/Number was: , now: 46; Street was: 41 walker gate, now: sides road; Post Code was: WF8 1QS, now: WF8 3PN (1 page)
15 October 2007Registered office changed on 15/10/07 from: S.A.H. Associates (uk) LTD 40 wakefield road dewsbury west yorkshire WF12 8AT (1 page)
15 October 2007Registered office changed on 15/10/07 from: S.A.H. associates (uk) LTD 40 wakefield road dewsbury west yorkshire WF12 8AT (1 page)
13 July 2007Ad 29/06/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 July 2007Ad 29/06/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: 126 windmill road slough SL1 3SW (1 page)
12 July 2007Registered office changed on 12/07/07 from: 126 windmill road slough SL1 3SW (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
29 June 2007Incorporation (5 pages)
29 June 2007Incorporation (5 pages)