Company NameK. Abdulezer Limited
Company StatusDissolved
Company Number00512400
CategoryPrivate Limited Company
Incorporation Date17 October 1952(71 years, 6 months ago)
Dissolution Date12 May 2019 (4 years, 11 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 NameMr Emile Abdulezer
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(38 years, 8 months after company formation)
Appointment Duration27 years, 10 months (closed 12 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Prince Albert Court 33 Prince Albert Road
London
NW8 7LU
Director NameMrs Gilla Abdulezer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(38 years, 8 months after company formation)
Appointment Duration27 years, 10 months (closed 12 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 72 Prince Albert Court 33 Prince Albert Road
London
NW8 7LU
Secretary NameEmile Abdulezer
NationalityBritish
StatusClosed
Appointed04 July 1991(38 years, 8 months after company formation)
Appointment Duration27 years, 10 months (closed 12 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Prince Albert Court 33 Prince Albert Road
London
NW8 7LU
Director NameDavid Ian McCullum
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(38 years, 8 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 December 2016)
RoleCompany Director
Correspondence Address8 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT

Location

Registered AddressRsm
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

244.9k at £1Andrew David Abdulezer
81.63%
Preference
55k at £1Emile Abdulezer
18.33%
Preference
100 at £1Emitex LTD
0.03%
Ordinary

Financials

Year2014
Turnover£16,802,978
Gross Profit£827,456
Net Worth£8,994,220
Cash£2,343,251
Current Liabilities£3,259,477

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 May 2019Final Gazette dissolved following liquidation (1 page)
12 February 2019Return of final meeting in a members' voluntary winding up (16 pages)
26 February 2018Appointment of a voluntary liquidator (4 pages)
12 February 2018Registered office address changed from Main Entrance Swan Mill Foxdenton Lane Middleton Manchester M24 1QR to 3 Hardman Street Manchester M3 3HF on 12 February 2018 (1 page)
9 February 2018Declaration of solvency (5 pages)
9 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-29
(1 page)
25 July 2017Notification of Emitex Limited as a person with significant control on 8 August 2016 (2 pages)
25 July 2017Notification of Emitex Limited as a person with significant control on 8 August 2016 (2 pages)
24 July 2017Notification of Andrew David Abdulezer as a person with significant control on 8 August 2016 (2 pages)
24 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
24 July 2017Notification of Andrew David Abdulezer as a person with significant control on 8 August 2016 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
3 February 2017Full accounts made up to 30 April 2016 (19 pages)
3 February 2017Full accounts made up to 30 April 2016 (19 pages)
20 January 2017Termination of appointment of David Ian Mccullum as a director on 30 December 2016 (1 page)
20 January 2017Termination of appointment of David Ian Mccullum as a director on 30 December 2016 (1 page)
31 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 December 2015Full accounts made up to 30 April 2015 (16 pages)
29 December 2015Full accounts made up to 30 April 2015 (16 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300,000
(8 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300,000
(8 pages)
10 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 300,000
(8 pages)
16 January 2015Full accounts made up to 30 April 2014 (16 pages)
16 January 2015Full accounts made up to 30 April 2014 (16 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 300,000
(8 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 300,000
(8 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 300,000
(8 pages)
31 January 2014Full accounts made up to 30 April 2013 (16 pages)
31 January 2014Full accounts made up to 30 April 2013 (16 pages)
2 August 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
2 August 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
1 February 2013Full accounts made up to 30 April 2012 (16 pages)
1 February 2013Full accounts made up to 30 April 2012 (16 pages)
11 December 2012Registered office address changed from Emitex House 31 St Andrews Street Manchester M12AH on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from Emitex House 31 St Andrews Street Manchester M12AH on 11 December 2012 (2 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
3 April 2012Director's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Director's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Director's details changed for Gilla Abdulezer on 8 March 2012 (3 pages)
3 April 2012Director's details changed for Gilla Abdulezer on 8 March 2012 (3 pages)
3 April 2012Secretary's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Secretary's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Secretary's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Director's details changed for Emile Abdulezer on 8 March 2012 (3 pages)
3 April 2012Director's details changed for Gilla Abdulezer on 8 March 2012 (3 pages)
29 December 2011Full accounts made up to 30 April 2011 (16 pages)
29 December 2011Full accounts made up to 30 April 2011 (16 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
7 January 2011Full accounts made up to 30 April 2010 (16 pages)
7 January 2011Full accounts made up to 30 April 2010 (16 pages)
22 July 2010Register(s) moved to registered inspection location (2 pages)
22 July 2010Register(s) moved to registered inspection location (2 pages)
22 July 2010Register inspection address has been changed (2 pages)
22 July 2010Register inspection address has been changed (2 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 30 April 2009 (15 pages)
1 February 2010Full accounts made up to 30 April 2009 (15 pages)
23 July 2009Return made up to 04/07/09; full list of members (4 pages)
23 July 2009Return made up to 04/07/09; full list of members (4 pages)
26 September 2008Full accounts made up to 30 April 2008 (17 pages)
26 September 2008Full accounts made up to 30 April 2008 (17 pages)
14 July 2008Return made up to 04/07/08; full list of members (4 pages)
14 July 2008Return made up to 04/07/08; full list of members (4 pages)
17 December 2007Full accounts made up to 30 April 2007 (16 pages)
17 December 2007Full accounts made up to 30 April 2007 (16 pages)
21 August 2007Return made up to 04/07/07; full list of members (3 pages)
21 August 2007Return made up to 04/07/07; full list of members (3 pages)
27 January 2007Full accounts made up to 30 April 2006 (16 pages)
27 January 2007Full accounts made up to 30 April 2006 (16 pages)
1 August 2006Return made up to 04/07/06; full list of members (3 pages)
1 August 2006Return made up to 04/07/06; full list of members (3 pages)
6 December 2005Full accounts made up to 30 April 2005 (16 pages)
6 December 2005Full accounts made up to 30 April 2005 (16 pages)
27 July 2005Return made up to 04/07/05; full list of members (3 pages)
27 July 2005Return made up to 04/07/05; full list of members (3 pages)
1 December 2004Full accounts made up to 30 April 2004 (16 pages)
1 December 2004Full accounts made up to 30 April 2004 (16 pages)
28 July 2004Return made up to 04/07/04; full list of members (7 pages)
28 July 2004Return made up to 04/07/04; full list of members (7 pages)
2 December 2003Full accounts made up to 30 April 2003 (17 pages)
2 December 2003Full accounts made up to 30 April 2003 (17 pages)
30 July 2003Return made up to 04/07/03; full list of members (7 pages)
30 July 2003Return made up to 04/07/03; full list of members (7 pages)
24 October 2002Full accounts made up to 30 April 2002 (18 pages)
24 October 2002Full accounts made up to 30 April 2002 (18 pages)
22 July 2002Return made up to 04/07/02; full list of members (7 pages)
22 July 2002Return made up to 04/07/02; full list of members (7 pages)
19 December 2001Full accounts made up to 30 April 2001 (17 pages)
19 December 2001Full accounts made up to 30 April 2001 (17 pages)
6 August 2001Return made up to 04/07/01; full list of members (7 pages)
6 August 2001Return made up to 04/07/01; full list of members (7 pages)
28 November 2000Full group accounts made up to 30 April 2000 (18 pages)
28 November 2000Full group accounts made up to 30 April 2000 (18 pages)
26 July 2000Return made up to 04/07/00; full list of members (7 pages)
26 July 2000Return made up to 04/07/00; full list of members (7 pages)
9 November 1999Full group accounts made up to 30 April 1999 (18 pages)
9 November 1999Full group accounts made up to 30 April 1999 (18 pages)
8 July 1999Return made up to 04/07/99; full list of members (7 pages)
8 July 1999Return made up to 04/07/99; full list of members (7 pages)
9 November 1998Full group accounts made up to 30 April 1998 (18 pages)
9 November 1998Full group accounts made up to 30 April 1998 (18 pages)
10 August 1998Location of register of members (1 page)
10 August 1998Location of register of members (1 page)
10 August 1998Return made up to 04/07/98; full list of members (7 pages)
10 August 1998Return made up to 04/07/98; full list of members (7 pages)
30 October 1997Full group accounts made up to 30 April 1997 (18 pages)
30 October 1997Full group accounts made up to 30 April 1997 (18 pages)
11 July 1997Return made up to 04/07/97; full list of members (7 pages)
11 July 1997Return made up to 04/07/97; full list of members (7 pages)
11 October 1996Full group accounts made up to 30 April 1996 (18 pages)
11 October 1996Full group accounts made up to 30 April 1996 (18 pages)
2 July 1996Return made up to 04/07/96; full list of members (7 pages)
2 July 1996Return made up to 04/07/96; full list of members (7 pages)
16 October 1995Full group accounts made up to 30 April 1995 (18 pages)
16 October 1995Full group accounts made up to 30 April 1995 (18 pages)
25 August 1995Return made up to 04/07/95; full list of members (8 pages)
25 August 1995Return made up to 04/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
10 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1983Memorandum and Articles of Association (19 pages)
11 March 1983Memorandum and Articles of Association (19 pages)
19 February 1983Alter mem and arts (1 page)
19 February 1983Alter mem and arts (1 page)
10 December 1982Accounts made up to 30 April 1982 (12 pages)
9 September 1982Accounts made up to 30 April 1981 (12 pages)
23 February 1981Accounts made up to 30 April 1980 (12 pages)
15 July 1980Accounts made up to 30 April 1979 (12 pages)
15 July 1980Accounts made up to 30 April 1979 (12 pages)
3 July 1980Alter mem and arts (3 pages)
3 July 1980Alter mem and arts (3 pages)
17 October 1952Certificate of incorporation (1 page)
17 October 1952Certificate of incorporation (1 page)