N And T. Siddique Limited

General information

Name:

N And T. Siddique Ltd

Office Address:

The Chancery 58 Spring Gardens M2 1EW Manchester

Number: 06335057

Incorporation date: 2007-08-06

Dissolution date: 2020-10-07

End of financial year: 18 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06335057 17 years ago, N And T. Siddique Limited had been a private limited company until Wed, 7th Oct 2020 - the date it was formally closed. The firm's last known mailing address was The Chancery, 58 Spring Gardens Manchester.

Mohammed I. was this particular company's director, arranged to perform management duties in 2018.

The companies with significant control over this firm were as follows: Ak Pharmacia Limited owned over 3/4 of company shares. This business could have been reached in Hamilton at Auchingramont Road, ML3 6JT and was registered as a PSC under the reg no Sc520650.

Financial data based on annual reports

Company staff

Mohammed I.

Role: Director

Appointed: 18 December 2018

Latest update: 21 May 2023

People with significant control

Ak Pharmacia Limited
Address: 4 D Auchingramont Road, Hamilton, ML3 6JT, Scotland
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House United Kingdom
Registration number Sc520650
Notified on 18 December 2018
Nature of control:
over 3/4 of shares
M & S Trading [Uk] Limited
Address: The Tarns Gatley, Cheadle, Cheshire, SK8 4RU, United Kingdom
Legal authority English
Legal form Limited Company
Country registered England
Place registered England
Registration number 08573909
Notified on 1 July 2016
Ceased on 18 December 2018
Nature of control:
substantial control or influence
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 18 September 2019
Account last made up date 30 June 2017
Confirmation statement next due date 20 August 2019
Confirmation statement last made up date 06 August 2018
Annual Accounts
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 3 September 2014
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-29
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts 24 September 2013
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
13
Company Age

Closest Companies - by postcode