Company NamePrague Shoes Ltd
DirectorMuhammed Faheem Aslam
Company StatusActive
Company Number04378340
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Secretary NameMuhammad Nadeem Aslam
StatusCurrent
Appointed06 September 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressSuite 10 Hornby Street
Jf Business Centre Fernhill Mill
Bury
Lancashire
BL9 5BL
Director NameMr Muhammed Faheem Aslam
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Arc Tower 32 Uxbridge Road
London
W5 2SN
Director NameBillal Naveed
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleBusinessman
Correspondence Address7 Parrenthorn Road
Prestwich
Manchester
Greater Manchester
M25 2RH
Secretary NameHina Naveed
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Parrenthorn Road
Prestwich
Manchester
Greater Manchester
M25 2RH
Director NameZahid Muhammad
Date of BirthApril 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed14 December 2002(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 20 May 2003)
RoleBusinessman
Correspondence Address7 Parrenthorn Road
Prestwich
Manchester
M25 2RH
Secretary NameMuhammad Naeem Aslam
NationalityPakistani
StatusResigned
Appointed14 December 2002(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 20 May 2003)
RoleBusinessman
Correspondence Address7 Parrenthorn Road
Prestwich
Manchester
M25 2RH
Director NameMrs Hina Naweed
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 07 April 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address151 Moor Lane
Salford
Lancashire
M7 3QE
Secretary NameZahid Muhammad
NationalityPakistani
StatusResigned
Appointed19 May 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2004)
RoleManager
Correspondence Address151 Moor Lane
Salford
Lancashire
M7 3QE
Secretary NameMuhammed Nadeem Aslam
NationalityPakistani
StatusResigned
Appointed09 November 2004(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 May 2011)
RoleDesigner Buyer
Country of ResidenceUnited Kingdom
Correspondence Address151 Moor Lane
Kersal
Manchester
M7 3QE
Director NameMuhammed Nadeem Aslam
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed03 March 2006(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 August 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address151 Moor Lane
Kersal
Manchester
M7 3QE
Director NameMr Choudhry Mohammed Aslam
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed07 April 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Moor Lane
Salford
Lancashire
M7 3QE
Director NameMrs Hina Naweed
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(7 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Moor Lane
Salford
Lancashire
M7 3QE

Contact

Websitewww.shoefashionista.com
Telephone0161 7647999
Telephone regionManchester

Location

Registered AddressSuite 10 Hornby Street
Jf Business Centre Fernhill Mill
Bury
Lancashire
BL9 5BL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£181,355
Cash£19,926
Current Liabilities£694,988

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

26 September 2012Delivered on: 2 October 2012
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 November 2002Delivered on: 10 March 2003
Persons entitled: Metropolitan Properties (Provincial) Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: Rent deposit of £10,000.
Outstanding
28 February 2006Delivered on: 3 March 2006
Satisfied on: 24 January 2013
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
11 May 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
26 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
22 July 2022Compulsory strike-off action has been discontinued (1 page)
21 July 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
12 November 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (8 pages)
6 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
26 July 2020Micro company accounts made up to 31 July 2019 (8 pages)
25 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
14 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Director's details changed for Mr Muhammed Faheem Aslam on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Muhammed Faheem Aslam on 21 June 2016 (2 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 220
(4 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 220
(4 pages)
10 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 220
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 220
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 220
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 220
(4 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 220
(4 pages)
28 August 2015Termination of appointment of Hina Naweed as a director on 30 June 2015 (1 page)
28 August 2015Termination of appointment of Hina Naweed as a director on 30 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
6 August 2014Particulars of variation of rights attached to shares (2 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100.00
(4 pages)
6 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100.00
(4 pages)
6 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares/voting right/dividends 02/07/2014
(1 page)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 August 2014Change of share class name or designation (2 pages)
6 August 2014Particulars of variation of rights attached to shares (2 pages)
6 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 100.00
(4 pages)
6 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares/voting right/dividends 02/07/2014
(1 page)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (4 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (4 pages)
4 March 2014Appointment of Mrs Hina Naweed as a director on 15 January 2014 (2 pages)
4 March 2014Appointment of Mrs Hina Naweed as a director on 15 January 2014 (2 pages)
9 January 2014Termination of appointment of Hina Naweed as a director on 1 December 2013 (1 page)
9 January 2014Termination of appointment of Hina Naweed as a director on 1 December 2013 (1 page)
9 January 2014Appointment of Mr Muhammed Faheem Aslam as a director on 1 December 2013 (2 pages)
9 January 2014Appointment of Mr Muhammed Faheem Aslam as a director on 1 December 2013 (2 pages)
9 January 2014Termination of appointment of Hina Naweed as a director on 1 December 2013 (1 page)
9 January 2014Appointment of Mr Muhammed Faheem Aslam as a director on 1 December 2013 (2 pages)
6 June 2013Registered office address changed from Unit R24 Marsden Way South Arndale Centre Manchester M4 3AT on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Unit R24 Marsden Way South Arndale Centre Manchester M4 3AT on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Unit R24 Marsden Way South Arndale Centre Manchester M4 3AT on 6 June 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2012Appointment of Muhammad Nadeem Aslam as a secretary on 6 September 2012 (1 page)
7 September 2012Appointment of Muhammad Nadeem Aslam as a secretary on 6 September 2012 (1 page)
7 September 2012Appointment of Muhammad Nadeem Aslam as a secretary on 6 September 2012 (1 page)
17 July 2012Termination of appointment of Choudhry Mohammed Aslam as a director on 1 July 2012 (1 page)
17 July 2012Appointment of Hina Naweed as a director on 1 July 2012 (2 pages)
17 July 2012Termination of appointment of Choudhry Mohammed Aslam as a director on 1 July 2012 (1 page)
17 July 2012Termination of appointment of Choudhry Mohammed Aslam as a director on 1 July 2012 (1 page)
17 July 2012Appointment of Hina Naweed as a director on 1 July 2012 (2 pages)
17 July 2012Appointment of Hina Naweed as a director on 1 July 2012 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
26 April 2012Termination of appointment of Muhammed Nadeem Aslam as a secretary on 11 May 2011 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
26 April 2012Termination of appointment of Muhammed Nadeem Aslam as a secretary on 11 May 2011 (1 page)
31 March 2011Appointment of Mr Choudhry Mohammed Aslam as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Appointment of Mr Choudhry Mohammed Aslam as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 March 2011Termination of appointment of Hina Naweed as a director (1 page)
30 March 2011Termination of appointment of Hina Naweed as a director (1 page)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Hina Naweed on 20 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Choudhry Mohammed Aslam on 20 February 2010 (2 pages)
17 March 2010Termination of appointment of Choudhry Aslam as a director (1 page)
17 March 2010Termination of appointment of Choudhry Aslam as a director (1 page)
17 March 2010Director's details changed for Hina Naweed on 20 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Choudhry Mohammed Aslam on 20 February 2010 (2 pages)
1 October 2009Director appointed hina naweed (1 page)
1 October 2009Director appointed hina naweed (1 page)
10 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 April 2009Return made up to 20/02/09; full list of members (3 pages)
21 April 2009Return made up to 20/02/09; full list of members (3 pages)
9 September 2008Return made up to 20/02/08; full list of members (3 pages)
9 September 2008Director appointed mr choudhry mohammed aslam (1 page)
9 September 2008Director appointed mr choudhry mohammed aslam (1 page)
9 September 2008Return made up to 20/02/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 September 2008Appointment terminated director hina naweed (1 page)
8 September 2008Appointment terminated director hina naweed (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 May 2007Return made up to 20/02/07; full list of members (6 pages)
17 May 2007Return made up to 20/02/07; full list of members (6 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: unit 24 marsden way south arndale centre manchester M4 3AT (1 page)
22 August 2006Registered office changed on 22/08/06 from: unit 24 marsden way south arndale centre manchester M4 3AT (1 page)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 July 2006Return made up to 20/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/07/06
(6 pages)
3 July 2006Return made up to 20/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/07/06
(6 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
10 May 2005Amended accounts made up to 31 July 2004 (12 pages)
10 May 2005Amended accounts made up to 31 July 2004 (12 pages)
21 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 December 2004New secretary appointed (2 pages)
7 December 2004New secretary appointed (2 pages)
25 November 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
25 November 2004Total exemption full accounts made up to 31 July 2004 (11 pages)
26 May 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 September 2003Registered office changed on 30/09/03 from: 152 scotland road nelson lancashire BB9 7XT (1 page)
30 September 2003Registered office changed on 30/09/03 from: 152 scotland road nelson lancashire BB9 7XT (1 page)
29 August 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
29 August 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Director resigned (1 page)
2 May 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
2 May 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(7 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
10 March 2003Particulars of mortgage/charge (3 pages)
10 March 2003Particulars of mortgage/charge (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
20 February 2002Incorporation (16 pages)
20 February 2002Incorporation (16 pages)