Company NameKiyas Limited
DirectorKasera Saeed
Company StatusDissolved
Company Number02974561
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Kasera Saeed
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address14 Fern Bank Close
Stalybridge
Cheshire
SK15 2RZ
Secretary NameSohail Mughal
NationalityBritish
StatusCurrent
Appointed15 February 2001(6 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address114 Heath Lane Lowton
Lowton Street Lukes
Warrington
WA3 2SJ
Secretary NameSalim Mughal
NationalityBritish
StatusResigned
Appointed18 October 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address59 Meade Hill Road
Manchester
M8 4LW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£33,076
Cash£51,578
Current Liabilities£143,919

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 January 2003Dissolved (1 page)
22 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2002Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Statement of affairs (7 pages)
23 July 2001Appointment of a voluntary liquidator (1 page)
23 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2001Registered office changed on 06/07/01 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
24 May 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (2 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 October 2000Return made up to 06/10/00; full list of members (6 pages)
19 November 1999Return made up to 06/10/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 December 1998Return made up to 06/10/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1997Return made up to 06/10/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 October 1996Return made up to 06/10/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)