Company NameMiss Posh Clothing Co Ltd
Company StatusDissolved
Company Number04043311
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamePosh Knitting Company Limited

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 Tanuj Sobti
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address83 Wilbraham Road
Manchester
Lancashire
M14 7DN
Secretary NameTina Sobti
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address83 Wilbraham Road
Manchester
M14 7DN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 8395858
Telephone regionManchester

Location

Registered Address1st Floor Arena Towers
51 Julia Street
Manchester
Lancashire
M3 1LN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Tanuj Sobti
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,076
Current Liabilities£48,880

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

8 January 2004Delivered on: 14 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2010Termination of appointment of Tina Sobti as a secretary (1 page)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 August 2008Return made up to 31/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 September 2006Ad 01/08/04-17/07/06 £ si 99@1 (2 pages)
15 September 2006Return made up to 31/07/06; full list of members (2 pages)
11 October 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
26 September 2005Return made up to 31/07/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 31 August 2003 (8 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
10 August 2003Return made up to 31/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 May 2003Company name changed posh knitting company LIMITED\certificate issued on 06/05/03 (2 pages)
2 December 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 August 2002Return made up to 31/07/02; full list of members (6 pages)
12 November 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
5 November 2001Return made up to 31/07/01; full list of members (6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Registered office changed on 04/08/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (2 pages)
4 August 2000Director resigned (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
31 July 2000Incorporation (11 pages)