Jf Business Centre Fernhill Mill
Bury
Lancashire
BL9 5BL
Director Name | Mr Muhammed Faheem Aslam |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2013(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Arc Tower 32 Uxbridge Road London W5 2SN |
Director Name | Billal Naveed |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 7 Parrenthorn Road Prestwich Manchester Greater Manchester M25 2RH |
Secretary Name | Hina Naveed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Parrenthorn Road Prestwich Manchester Greater Manchester M25 2RH |
Director Name | Zahid Muhammad |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 20 May 2003) |
Role | Businessman |
Correspondence Address | 7 Parrenthorn Road Prestwich Manchester M25 2RH |
Secretary Name | Muhammad Naeem Aslam |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 December 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 20 May 2003) |
Role | Businessman |
Correspondence Address | 7 Parrenthorn Road Prestwich Manchester M25 2RH |
Director Name | Mrs Hina Naweed |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 April 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 151 Moor Lane Salford Lancashire M7 3QE |
Secretary Name | Zahid Muhammad |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2004) |
Role | Manager |
Correspondence Address | 151 Moor Lane Salford Lancashire M7 3QE |
Secretary Name | Muhammed Nadeem Aslam |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 May 2011) |
Role | Designer Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Moor Lane Kersal Manchester M7 3QE |
Director Name | Muhammed Nadeem Aslam |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 March 2006(4 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 August 2006) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 151 Moor Lane Kersal Manchester M7 3QE |
Director Name | Mr Choudhry Mohammed Aslam |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Moor Lane Salford Lancashire M7 3QE |
Director Name | Mrs Hina Naweed |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Moor Lane Salford Lancashire M7 3QE |
Website | www.shoefashionista.com |
---|---|
Telephone | 0161 7647999 |
Telephone region | Manchester |
Registered Address | Suite 10 Hornby Street Jf Business Centre Fernhill Mill Bury Lancashire BL9 5BL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £181,355 |
Cash | £19,926 |
Current Liabilities | £694,988 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
26 September 2012 | Delivered 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 2002 | Delivered 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 2006 | Delivered 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 |
27 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
26 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
22 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
6 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
26 July 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Director's details changed for Mr Muhammed Faheem Aslam on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Muhammed Faheem Aslam on 21 June 2016 (2 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 September 2015 | Resolutions
|
10 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 August 2015 | Termination of appointment of Hina Naweed as a director on 30 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Hina Naweed as a director on 30 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
6 August 2014 | Resolutions
|
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
6 August 2014 | Resolutions
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (4 pages) |
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (4 pages) |
4 March 2014 | Appointment of Mrs Hina Naweed as a director on 15 January 2014 (2 pages) |
4 March 2014 | Appointment of Mrs Hina Naweed as a director on 15 January 2014 (2 pages) |
9 January 2014 | Termination of appointment of Hina Naweed as a director on 1 December 2013 (1 page) |
9 January 2014 | Termination of appointment of Hina Naweed as a director on 1 December 2013 (1 page) |
9 January 2014 | Appointment of Mr Muhammed Faheem Aslam as a director on 1 December 2013 (2 pages) |
9 January 2014 | Appointment of Mr Muhammed Faheem Aslam as a director on 1 December 2013 (2 pages) |
9 January 2014 | Termination of appointment of Hina Naweed as a director on 1 December 2013 (1 page) |
9 January 2014 | Appointment of Mr Muhammed Faheem Aslam as a director on 1 December 2013 (2 pages) |
6 June 2013 | Registered office address changed from Unit R24 Marsden Way South Arndale Centre Manchester M4 3AT on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Unit R24 Marsden Way South Arndale Centre Manchester M4 3AT on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from Unit R24 Marsden Way South Arndale Centre Manchester M4 3AT on 6 June 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2012 | Appointment of Muhammad Nadeem Aslam as a secretary on 6 September 2012 (1 page) |
7 September 2012 | Appointment of Muhammad Nadeem Aslam as a secretary on 6 September 2012 (1 page) |
7 September 2012 | Appointment of Muhammad Nadeem Aslam as a secretary on 6 September 2012 (1 page) |
17 July 2012 | Termination of appointment of Choudhry Mohammed Aslam as a director on 1 July 2012 (1 page) |
17 July 2012 | Appointment of Hina Naweed as a director on 1 July 2012 (2 pages) |
17 July 2012 | Termination of appointment of Choudhry Mohammed Aslam as a director on 1 July 2012 (1 page) |
17 July 2012 | Termination of appointment of Choudhry Mohammed Aslam as a director on 1 July 2012 (1 page) |
17 July 2012 | Appointment of Hina Naweed as a director on 1 July 2012 (2 pages) |
17 July 2012 | Appointment of Hina Naweed as a director on 1 July 2012 (2 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Termination of appointment of Muhammed Nadeem Aslam as a secretary on 11 May 2011 (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Termination of appointment of Muhammed Nadeem Aslam as a secretary on 11 May 2011 (1 page) |
31 March 2011 | Appointment of Mr Choudhry Mohammed Aslam as a director (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 March 2011 | Appointment of Mr Choudhry Mohammed Aslam as a director (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Termination of appointment of Hina Naweed as a director (1 page) |
30 March 2011 | Termination of appointment of Hina Naweed as a director (1 page) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Hina Naweed on 20 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Choudhry Mohammed Aslam on 20 February 2010 (2 pages) |
17 March 2010 | Termination of appointment of Choudhry Aslam as a director (1 page) |
17 March 2010 | Termination of appointment of Choudhry Aslam as a director (1 page) |
17 March 2010 | Director's details changed for Hina Naweed on 20 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Choudhry Mohammed Aslam on 20 February 2010 (2 pages) |
1 October 2009 | Director appointed hina naweed (1 page) |
1 October 2009 | Director appointed hina naweed (1 page) |
10 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
9 September 2008 | Return made up to 20/02/08; full list of members (3 pages) |
9 September 2008 | Director appointed mr choudhry mohammed aslam (1 page) |
9 September 2008 | Director appointed mr choudhry mohammed aslam (1 page) |
9 September 2008 | Return made up to 20/02/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 September 2008 | Appointment terminated director hina naweed (1 page) |
8 September 2008 | Appointment terminated director hina naweed (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 May 2007 | Return made up to 20/02/07; full list of members (6 pages) |
17 May 2007 | Return made up to 20/02/07; full list of members (6 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 24 marsden way south arndale centre manchester M4 3AT (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: unit 24 marsden way south arndale centre manchester M4 3AT (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 July 2006 | Return made up to 20/02/06; full list of members
|
3 July 2006 | Return made up to 20/02/06; full list of members
|
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Amended accounts made up to 31 July 2004 (12 pages) |
10 May 2005 | Amended accounts made up to 31 July 2004 (12 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members
|
21 March 2005 | Return made up to 20/02/05; full list of members
|
7 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
25 November 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
25 November 2004 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
26 May 2004 | Return made up to 20/02/04; full list of members
|
26 May 2004 | Return made up to 20/02/04; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 152 scotland road nelson lancashire BB9 7XT (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 152 scotland road nelson lancashire BB9 7XT (1 page) |
29 August 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
29 August 2003 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 20/02/03; full list of members
|
2 May 2003 | Return made up to 20/02/03; full list of members
|
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
10 March 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (16 pages) |
20 February 2002 | Incorporation (16 pages) |