Company NameThe Pinstripe Investment Company Limited
Company StatusDissolved
Company Number03245389
CategoryPrivate Limited Company
Incorporation Date4 September 1996(27 years, 8 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameVINS Knitwear Manufacturing Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jalaludin Abdullah Kamani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(12 months after company formation)
Appointment Duration25 years, 11 months (closed 15 August 2023)
RoleSalesman
Country of ResidenceEngland
Correspondence Address43 Manor Drive
Chorlton Cum Hardy
Manchester
Lancashire
M21 7QG
Director NameMr Nurez Abdullah Kamani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(12 months after company formation)
Appointment Duration25 years, 11 months (closed 15 August 2023)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address43 Manor Drive
Chorlton-Cum-Hardy
Manchester
M21 7QG
Director NameShalini Khosla
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleSecretary
Correspondence Address46 Springbridge Road
Manchester
M16 8PU
Director NameVinay Kumar Khosla
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address46 Springbridge Road
Manchester
M16 8pu
M16 8PU
Secretary NameShalini Khosla
NationalityBritish
StatusResigned
Appointed04 September 1996(same day as company formation)
RoleSecretary
Correspondence Address46 Springbridge Road
Manchester
M16 8PU
Director NameMr Mahmud Abdulla Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 months after company formation)
Appointment Duration16 years, 2 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House
Weston Road
Wilmslow
Cheshire
SK9 2AN
Secretary NamePaul Gary Papworth
NationalityBritish
StatusResigned
Appointed01 September 1997(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address10 Kinross Close
Holcombe Brook
Bury
Lancashire
BL0 9WD
Secretary NameAllan Pollitt
NationalityBritish
StatusResigned
Appointed30 July 1999(2 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
Lancashire
M1 2HF
Director NameMr Andrew Anastasi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(4 years, 9 months after company formation)
Appointment Duration1 month (resigned 06 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrickle Cottage
Water Street
Glossop
SK13 7SG
Secretary NameMr Chris Dodd
StatusResigned
Appointed28 November 2013(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2015)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
Lancashire
M1 2HF
Secretary NameMr Mohamad Marzouk
StatusResigned
Appointed05 February 2015(18 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressThe Robert Street Hub 12- 14 Robert Street
Manchester
M3 1EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Robert Street Hub
12- 14 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,676
Current Liabilities£5,678

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
28 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
11 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Registered office address changed from 49/51 Dale Street Manchester Lancashire M1 2HF to The Robert Street Hub 12- 14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 49/51 Dale Street Manchester Lancashire M1 2HF to The Robert Street Hub 12- 14 Robert Street Manchester M3 1EY on 8 May 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 November 2013Appointment of Mr Chris Dodd as a secretary (1 page)
28 November 2013Appointment of Mr Chris Dodd as a secretary (1 page)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
16 November 2013Termination of appointment of Allan Pollitt as a secretary (1 page)
16 November 2013Termination of appointment of Allan Pollitt as a secretary (1 page)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
10 September 2010Secretary's details changed for Allan Pollitt on 4 September 2010 (1 page)
10 September 2010Secretary's details changed for Allan Pollitt on 4 September 2010 (1 page)
10 September 2010Secretary's details changed for Allan Pollitt on 4 September 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 September 2008Return made up to 04/09/08; full list of members (4 pages)
12 September 2008Registered office changed on 12/09/2008 from c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
12 September 2008Location of debenture register (1 page)
12 September 2008Return made up to 04/09/08; full list of members (4 pages)
12 September 2008Registered office changed on 12/09/2008 from c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (1 page)
12 September 2008Location of debenture register (1 page)
12 September 2008Location of register of members (1 page)
12 September 2008Location of register of members (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 October 2007Return made up to 04/09/07; full list of members (3 pages)
2 October 2007Return made up to 04/09/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 September 2006Return made up to 04/09/06; full list of members (3 pages)
21 September 2006Return made up to 04/09/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 September 2005Return made up to 04/09/05; full list of members (7 pages)
16 September 2005Return made up to 04/09/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
22 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(7 pages)
22 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(7 pages)
20 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
9 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 October 2001Return made up to 04/09/01; full list of members (6 pages)
30 October 2001Return made up to 04/09/01; full list of members (6 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
4 July 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Registered office changed on 05/09/00 from: st james building 65/89 oxford street manchester M1 6HT (1 page)
5 September 2000Registered office changed on 05/09/00 from: st james building 65/89 oxford street manchester M1 6HT (1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
26 July 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1999Return made up to 04/09/99; no change of members (4 pages)
17 September 1999Return made up to 04/09/99; no change of members (4 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
15 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
28 September 1998Return made up to 04/09/98; no change of members (6 pages)
28 September 1998Return made up to 04/09/98; no change of members (6 pages)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
1 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
24 November 1997Company name changed vins knitwear manufacturing comp any LIMITED\certificate issued on 25/11/97 (2 pages)
24 November 1997Company name changed vins knitwear manufacturing comp any LIMITED\certificate issued on 25/11/97 (2 pages)
19 November 1997New director appointed (3 pages)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997Return made up to 04/09/97; full list of members (7 pages)
19 November 1997New director appointed (3 pages)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997New director appointed (3 pages)
19 November 1997New director appointed (3 pages)
19 November 1997New director appointed (3 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (3 pages)
19 November 1997Director resigned (1 page)
19 November 1997Return made up to 04/09/97; full list of members (7 pages)
7 October 1996Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
7 October 1996Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New secretary appointed;new director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Secretary resigned (1 page)
4 September 1996Incorporation (20 pages)
4 September 1996Incorporation (20 pages)