DESIRE COLLECTIONS LIMITED
UXBRIDGE POSHAK786 LIMITED

Hellopages » Greater London » Hillingdon » UB8 1JT
Company number 04488790
Status Liquidation
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address 1 BEASLEYS YARD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 3 Beasley's Yard 126a High Stree Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017; Liquidators statement of receipts and payments to 12 August 2016; Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL to 3 Beasley's Yard 126a High Stree Uxbridge Middlesex UB8 1JT on 28 August 2015. The most likely internet sites of DESIRE COLLECTIONS LIMITED are www.desirecollections.co.uk, and www.desire-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Desire Collections Limited is a Private Limited Company. The company registration number is 04488790. Desire Collections Limited has been working since 17 July 2002. The present status of the company is Liquidation. The registered address of Desire Collections Limited is 1 Beasleys Yard 126a High Street Uxbridge Middlesex Ub8 1jt. . CHAUDRY, Aqsa is a Secretary of the company. CHAUDRY, Nasreen is a Director of the company. Secretary CHAUDRY, Hena Tahed has been resigned. Secretary CHAUDRY, Nasreen has been resigned. Secretary SEHMBI, Kamawit Singh has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CHAUDRY, Sajjad has been resigned. Director CHAUDRY, Sajjad has been resigned. Director EJAZ, Mohammad has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
CHAUDRY, Aqsa
Appointed Date: 11 January 2010

Director
CHAUDRY, Nasreen
Appointed Date: 10 February 2012
71 years old

Resigned Directors

Secretary
CHAUDRY, Hena Tahed
Resigned: 11 January 2010
Appointed Date: 10 March 2004

Secretary
CHAUDRY, Nasreen
Resigned: 30 September 2003
Appointed Date: 22 July 2002

Secretary
SEHMBI, Kamawit Singh
Resigned: 10 March 2004
Appointed Date: 30 September 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 July 2002
Appointed Date: 17 July 2002

Director
CHAUDRY, Sajjad
Resigned: 10 February 2012
Appointed Date: 10 March 2004
63 years old

Director
CHAUDRY, Sajjad
Resigned: 30 September 2003
Appointed Date: 22 July 2002
63 years old

Director
EJAZ, Mohammad
Resigned: 10 March 2004
Appointed Date: 30 September 2003
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 July 2002
Appointed Date: 17 July 2002

DESIRE COLLECTIONS LIMITED Events

15 Mar 2017
Registered office address changed from 3 Beasley's Yard 126a High Stree Uxbridge Middlesex UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017
08 Sep 2016
Liquidators statement of receipts and payments to 12 August 2016
28 Aug 2015
Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL to 3 Beasley's Yard 126a High Stree Uxbridge Middlesex UB8 1JT on 28 August 2015
27 Aug 2015
Statement of affairs with form 4.19
27 Aug 2015
Appointment of a voluntary liquidator
...
... and 51 more events
15 Aug 2002
New director appointed
06 Aug 2002
New secretary appointed
19 Jul 2002
Secretary resigned
19 Jul 2002
Director resigned
17 Jul 2002
Incorporation

DESIRE COLLECTIONS LIMITED Charges

25 January 2010
Standard mortgage debenture
Delivered: 29 January 2010
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H 142 allenby road southall middlesex t/n MX38212 and a…