Company NameUsman Fashions M/Cr Limited
Company StatusDissolved
Company Number03968553
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMohammad Shafiq
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Knowsley Street
Manchester
M8 8HQ
Secretary NameNasim Shafiq
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Knowsley Street
Manchester
M8 8HQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Contact

Telephone0161 8395211
Telephone regionManchester

Location

Registered Address28 Knowsley Street
Manchester
M8 8HQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£68,095
Cash£6,451
Current Liabilities£5,987

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 July 2019Registered office address changed from 32 Mason Street Manchester M4 5EY to 28 Knowsley Street Manchester M8 8HQ on 30 July 2019 (1 page)
30 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
26 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 January 2013Registered office address changed from 11 Dyche Street Manchester M4 4BQ on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 11 Dyche Street Manchester M4 4BQ on 18 January 2013 (1 page)
21 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Amended accounts made up to 31 July 2009 (10 pages)
13 August 2010Amended accounts made up to 31 July 2009 (10 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Nasim Shafiq on 1 October 2009 (1 page)
12 April 2010Director's details changed for Mohammad Shafiq on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Nasim Shafiq on 1 October 2009 (1 page)
12 April 2010Director's details changed for Mohammad Shafiq on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Nasim Shafiq on 1 October 2009 (1 page)
12 April 2010Director's details changed for Mohammad Shafiq on 1 October 2009 (2 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
10 June 2009Return made up to 10/04/09; full list of members (3 pages)
10 June 2009Return made up to 10/04/09; full list of members (3 pages)
4 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
4 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 June 2008Return made up to 10/04/08; full list of members (3 pages)
30 June 2008Return made up to 10/04/08; full list of members (3 pages)
27 June 2008Return made up to 10/04/07; full list of members (3 pages)
27 June 2008Return made up to 10/04/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 July 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
26 April 2006Return made up to 10/04/06; full list of members (6 pages)
26 April 2006Return made up to 10/04/06; full list of members (6 pages)
21 June 2005Registered office changed on 21/06/05 from: c/o 31 aspinall street manchester M16 9GR (1 page)
21 June 2005Registered office changed on 21/06/05 from: c/o 31 aspinall street manchester M16 9GR (1 page)
21 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
21 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
14 April 2005Return made up to 10/04/05; full list of members (6 pages)
14 April 2005Return made up to 10/04/05; full list of members (6 pages)
30 June 2004Return made up to 10/04/04; full list of members (6 pages)
30 June 2004Return made up to 10/04/04; full list of members (6 pages)
31 July 2003Return made up to 10/04/03; full list of members (6 pages)
31 July 2003Return made up to 10/04/03; full list of members (6 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
30 April 2002Return made up to 10/04/02; full list of members (6 pages)
30 April 2002Return made up to 10/04/02; full list of members (6 pages)
17 July 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
9 July 2001Registered office changed on 09/07/01 from: park gates bury new road manchester lancashire M25 0JW (1 page)
9 July 2001Registered office changed on 09/07/01 from: park gates bury new road manchester lancashire M25 0JW (1 page)
17 October 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
17 October 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
6 October 2000Registered office changed on 06/10/00 from: 11 dyche street manchester lancashire M4 4BQ (1 page)
6 October 2000Registered office changed on 06/10/00 from: 11 dyche street manchester lancashire M4 4BQ (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2000Director resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
26 April 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2000Registered office changed on 26/04/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
26 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (10 pages)
10 April 2000Incorporation (10 pages)