Company NameArabesque Apparel Limited
Company StatusDissolved
Company Number02372593
CategoryPrivate Limited Company
Incorporation Date14 April 1989(35 years ago)
Dissolution Date24 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jawed Ahmed Chowdhary
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(2 years, 4 months after company formation)
Appointment Duration26 years (closed 24 August 2017)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence Address66 Carwood
Hale Barnes
Cheshire
WA15 0EP
Director NameMr Naweed Ahmed Chowdhary
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 12 April 2012)
RoleClothing Retailer
Country of ResidenceEngland
Correspondence Address355 Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BB
Secretary NameMr Naweed Ahmed Chowdhary
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address355 Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BB

Location

Registered AddressUnits 13 And 15 Brewery Yard Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£96,023
Cash£6,684
Current Liabilities£256,518

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 August 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Final Gazette dissolved following liquidation (1 page)
24 May 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
24 May 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
21 November 2016Liquidators' statement of receipts and payments to 6 September 2016 (8 pages)
21 November 2016Liquidators' statement of receipts and payments to 6 September 2016 (8 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 and 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 and 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
10 November 2015Liquidators statement of receipts and payments to 6 September 2015 (7 pages)
10 November 2015Liquidators statement of receipts and payments to 6 September 2015 (7 pages)
10 November 2015Liquidators' statement of receipts and payments to 6 September 2015 (7 pages)
10 November 2015Liquidators' statement of receipts and payments to 6 September 2015 (7 pages)
5 November 2014Liquidators' statement of receipts and payments to 6 September 2014 (7 pages)
5 November 2014Liquidators statement of receipts and payments to 6 September 2014 (7 pages)
5 November 2014Liquidators statement of receipts and payments to 6 September 2014 (7 pages)
5 November 2014Liquidators' statement of receipts and payments to 6 September 2014 (7 pages)
9 May 2014Termination of appointment of Naweed Chowdhary as a secretary (1 page)
9 May 2014Termination of appointment of Naweed Chowdhary as a director (1 page)
9 May 2014Termination of appointment of Naweed Chowdhary as a director (1 page)
9 May 2014Termination of appointment of Naweed Chowdhary as a secretary (1 page)
4 October 2013Liquidators' statement of receipts and payments to 6 September 2013 (7 pages)
4 October 2013Liquidators statement of receipts and payments to 6 September 2013 (7 pages)
4 October 2013Liquidators' statement of receipts and payments to 6 September 2013 (7 pages)
4 October 2013Liquidators statement of receipts and payments to 6 September 2013 (7 pages)
4 October 2012Registered office address changed from 68-70 Newton Street Manchester M1 1EE on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 68-70 Newton Street Manchester M1 1EE on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 68-70 Newton Street Manchester M1 1EE on 4 October 2012 (2 pages)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Statement of affairs with form 4.19 (6 pages)
1 October 2012Statement of affairs with form 4.19 (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 October 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1,000
(5 pages)
27 October 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1,000
(5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 December 2008Return made up to 31/08/08; full list of members (4 pages)
24 December 2008Return made up to 31/08/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
5 November 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
12 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 November 2005Return made up to 31/08/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Return made up to 31/08/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005Return made up to 31/08/05; full list of members (7 pages)
23 September 2005Return made up to 31/08/05; full list of members (7 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
23 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
15 October 2001Return made up to 31/08/01; full list of members (6 pages)
15 October 2001Return made up to 31/08/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Registered office changed on 26/05/00 from: unit 1 victoria trading estate drury lane chadderton oldham OL9 7PJ (2 pages)
26 May 2000Registered office changed on 26/05/00 from: unit 1 victoria trading estate drury lane chadderton oldham OL9 7PJ (2 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 October 1999Return made up to 31/08/99; no change of members (4 pages)
11 October 1999Return made up to 31/08/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 January 1999Registered office changed on 29/01/99 from: 68-70 newton street manchester M1 (1 page)
29 January 1999Registered office changed on 29/01/99 from: 68-70 newton street manchester M1 (1 page)
28 September 1998Return made up to 31/08/98; full list of members (6 pages)
28 September 1998Return made up to 31/08/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 January 1998Return made up to 31/08/97; no change of members (4 pages)
5 January 1998Return made up to 31/08/97; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 December 1996Return made up to 31/08/96; full list of members (6 pages)
18 December 1996Return made up to 31/08/96; full list of members (6 pages)
18 April 1996Return made up to 31/08/95; full list of members (7 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
18 April 1996Return made up to 31/08/95; full list of members (7 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
10 May 1995Accounts for a small company made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 November 1990Return made up to 31/08/90; full list of members (8 pages)
19 November 1990Return made up to 31/08/90; full list of members (8 pages)
14 April 1989Incorporation (16 pages)
14 April 1989Incorporation (16 pages)