Company NameABID Anwar Limited
Company StatusDissolved
Company Number04499143
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Abid Ajaz Anwar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressAsh House
7 High Lea
Cheadle
Cheshire
SK8 1NY
Secretary NameMrs Amber Yasmin Anwar
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh House
7 High Lea
Cheadle
Cheshire
SK8 1NY
Director NameMrs Amber Yasmin Anwar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAsh House
7 High Lea
Cheadle
Cheshire
SK8 1NY

Location

Registered AddressSuite 1, Parkway 5, Emerson Business Centre
300 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Shareholders

5 at £1Abid Anwar
100.00%
Ordinary

Financials

Year2014
Net Worth£31,001
Cash£13,799
Current Liabilities£59,118

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
31 January 2018Application to strike the company off the register (3 pages)
2 January 2018Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 2 January 2018 (1 page)
13 December 2017Withdraw the company strike off application (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
13 November 2017Application to strike the company off the register (3 pages)
13 November 2017Application to strike the company off the register (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 October 2017Previous accounting period shortened from 31 January 2018 to 31 March 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Previous accounting period shortened from 31 January 2018 to 31 March 2017 (1 page)
19 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
3 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5 Parkway Business Centre,300 Princess Road Manchester M14 7HR on 3 May 2017 (1 page)
14 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
(3 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
7 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 5
(3 pages)
7 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 5
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 February 2014Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 41 Blackfriars Road Salford Manchester M3 7DB on 26 February 2014 (1 page)
7 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5
(4 pages)
7 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 5
(4 pages)
6 October 2013Termination of appointment of a director (1 page)
6 October 2013Termination of appointment of a secretary (1 page)
6 October 2013Termination of appointment of a secretary (1 page)
6 October 2013Termination of appointment of a director (1 page)
1 October 2013Termination of appointment of Amber Anwar as a secretary (1 page)
1 October 2013Termination of appointment of Amber Anwar as a secretary (1 page)
1 October 2013Termination of appointment of Amber Anwar as a director (1 page)
1 October 2013Termination of appointment of Amber Anwar as a director (1 page)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2010Director's details changed for Amber Yasmin Anwar on 30 July 2010 (2 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Amber Yasmin Anwar on 30 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Abid Anwar on 30 July 2010 (2 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Mr Abid Anwar on 30 July 2010 (2 pages)
10 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 5
(5 pages)
10 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 5
(5 pages)
26 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 August 2009Return made up to 30/07/09; full list of members (3 pages)
12 August 2009Return made up to 30/07/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 August 2008Return made up to 30/07/08; full list of members (7 pages)
6 August 2008Return made up to 30/07/08; full list of members (7 pages)
4 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 30/07/07; no change of members (7 pages)
15 August 2007Return made up to 30/07/07; no change of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 30/07/05; full list of members (7 pages)
3 August 2005Return made up to 30/07/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 July 2004Return made up to 30/07/04; full list of members (7 pages)
30 July 2004Return made up to 30/07/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 October 2003New director appointed (1 page)
14 October 2003New director appointed (1 page)
8 October 2003Return made up to 30/07/03; full list of members; amend (5 pages)
8 October 2003Return made up to 30/07/03; full list of members; amend (5 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Return made up to 30/07/03; full list of members (4 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Return made up to 30/07/03; full list of members (4 pages)
31 July 2003Secretary's particulars changed (1 page)
30 July 2002Incorporation (10 pages)
30 July 2002Incorporation (10 pages)