Company NameUnique Woman Limited
DirectorKishore Parmar
Company StatusActive
Company Number04604036
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 4 months ago)

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 NameKishore Parmar
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155-157 Cheetham Hill Road
Manchester
M8 8LY
Director NameMr Sandeep Malhotra
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Cheetham Hill Road
Cheetha Hill
Manchester
M4 4EX
Secretary NameMr Sandeep Malhotra
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Cheetham Hill Road
Cheetha Hill
Manchester
M4 4EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteuniquewoman.co.uk

Location

Registered Address155-157 Cheetham Hill Road
Manchester
M8 8LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

75 at £1Sandeep Malhotra
75.00%
Ordinary
25 at £1Kishore Parmar
25.00%
Ordinary

Financials

Year2014
Net Worth-£25,610
Cash£5,000
Current Liabilities£194,595

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

9 December 2009Delivered on: 10 December 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 March 2024Registered office address changed from 98 Cheetham Hill Road Cheetham Hill Manchester M4 4EX England to 155-157 Cheetham Hill Road Manchester M8 8LY on 22 March 2024 (1 page)
22 March 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
22 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
28 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
20 September 2019Registered office address changed from 98 Cheetham Hill Road Cheetha Hill Manchester M4 4EX to 98 Cheetham Hill Road Cheetham Hill Manchester M4 4EX on 20 September 2019 (1 page)
17 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
18 December 2018Compulsory strike-off action has been discontinued (1 page)
17 December 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Termination of appointment of Sandeep Malhotra as a director on 13 February 2018 (1 page)
20 March 2018Termination of appointment of Sandeep Malhotra as a secretary on 13 February 2018 (1 page)
20 March 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
25 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Director's details changed for Mr Sandeep Malhotra on 22 December 2013 (2 pages)
3 January 2014Director's details changed for Mr Sandeep Malhotra on 22 December 2013 (2 pages)
3 January 2014Secretary's details changed for Mr Sandeep Malhotra on 22 December 2013 (1 page)
3 January 2014Director's details changed for Kishore Parmar on 22 December 2013 (2 pages)
3 January 2014Secretary's details changed for Mr Sandeep Malhotra on 22 December 2013 (1 page)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Director's details changed for Kishore Parmar on 22 December 2013 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Kishore Parmar on 25 January 2012 (2 pages)
25 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Kishore Parmar on 25 January 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Registered office address changed from Hwca Limited Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Hwca Limited Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 24 May 2011 (1 page)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (14 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 December 2008Return made up to 22/12/08; full list of members (5 pages)
23 December 2008Return made up to 22/12/08; full list of members (5 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 December 2007Return made up to 28/11/07; full list of members (7 pages)
18 December 2007Registered office changed on 18/12/07 from: humberstone house, humberstone gate, leicester leicestershire LE1 1WB (1 page)
18 December 2007Registered office changed on 18/12/07 from: humberstone house, humberstone gate, leicester leicestershire LE1 1WB (1 page)
18 December 2007Return made up to 28/11/07; full list of members (7 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 January 2007Return made up to 28/11/06; full list of members (7 pages)
4 January 2007Return made up to 28/11/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 December 2005Return made up to 28/11/05; full list of members (7 pages)
7 December 2005Return made up to 28/11/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 December 2004Return made up to 28/11/04; full list of members (7 pages)
29 December 2004Return made up to 28/11/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 December 2003Return made up to 28/11/03; full list of members (7 pages)
15 December 2003Return made up to 28/11/03; full list of members (7 pages)
30 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 June 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
15 June 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New secretary appointed (3 pages)
9 January 2003New secretary appointed (3 pages)
9 January 2003New director appointed (3 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
28 November 2002Incorporation (16 pages)
28 November 2002Incorporation (16 pages)