About

Registered Number: 05929515
Date of Incorporation: 08/09/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2014 (9 years and 5 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deangate, Manchester, M3 4LY

 

Forty Winks (UK) Ltd was founded on 08 September 2006, it's status at Companies House is "Dissolved". There are 2 directors listed as Afzal, Mohammed, Munir, Sajid Mahmood for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNIR, Sajid Mahmood 08 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
AFZAL, Mohammed 08 September 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 August 2014
4.68 - Liquidator's statement of receipts and payments 14 March 2014
4.68 - Liquidator's statement of receipts and payments 22 April 2013
AD01 - Change of registered office address 18 September 2012
AD01 - Change of registered office address 16 July 2012
AD01 - Change of registered office address 19 April 2012
RESOLUTIONS - N/A 08 March 2012
4.20 - N/A 08 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 13 January 2009
287 - Change in situation or address of Registered Office 16 December 2008
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.