Company NamePuzzle Impex Limited
DirectorArfan Tahir
Company StatusActive
Company Number04934049
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Previous NamePuzzle Clothing Co Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Arfan Tahir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 166 Cheetham Hill Road, Cheetham Hill
Manchester
M8 8LQ
Director NameMr Arfan Tahir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Alness Road
Chorlton
Manchester
M16 8HW
Director NameSophia Tahir
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleDirector & Sec
Correspondence Address59 Alness Road
Whalley Range
Manchester
M16 8HW
Secretary NameSophia Tahir
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleDirector & Sec
Correspondence Address59 Alness Road
Whalley Range
Manchester
M16 8HW
Director NameMr Naeem Hamid
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Cheetham Hill Road
Manchester
Lancashire
M8 8LQ
Secretary NameMr Arfan Tahir
NationalityBritish
StatusResigned
Appointed04 January 2006(2 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Cheetham Hill Road
Manchester
Lancashire
M8 8LQ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameEast Holdings Europe Ltd (Corporation)
StatusResigned
Appointed01 September 2012(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2017)
Correspondence Address2nd Floor 166 Cheetham Hill Rd
166 Cheetham Hill Road
Manchester
M8 8LQ

Location

Registered Address166 Cheetham Hill Road
Manchester
Lancashire
M8 8LQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Arfan Tahir
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 September 2020Director's details changed for Mr Arfan Tahir on 1 January 2020 (2 pages)
21 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 December 2017Termination of appointment of Arfan Tahir as a secretary on 1 December 2017 (1 page)
10 December 2017Termination of appointment of East Holdings Europe Ltd as a director on 30 November 2017 (1 page)
10 December 2017Termination of appointment of Arfan Tahir as a secretary on 1 December 2017 (1 page)
10 December 2017Termination of appointment of East Holdings Europe Ltd as a director on 30 November 2017 (1 page)
27 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 February 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(4 pages)
29 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 February 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(4 pages)
10 March 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
6 March 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
8 April 2013Appointment of East Holdings Europe Ltd as a director (2 pages)
8 April 2013Appointment of East Holdings Europe Ltd as a director (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
1 April 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
1 April 2012Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
1 April 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
19 March 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 August 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Naeem Hamid on 16 October 2009 (2 pages)
25 August 2010Director's details changed for Naeem Hamid on 16 October 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 December 2009Secretary's details changed for Mr Arfan Tahir on 1 November 2009 (1 page)
17 December 2009Secretary's details changed for Mr Arfan Tahir on 1 November 2009 (1 page)
17 December 2009Termination of appointment of Naeem Hamid as a director (1 page)
17 December 2009Secretary's details changed for Mr Arfan Tahir on 1 November 2009 (1 page)
17 December 2009Termination of appointment of Naeem Hamid as a director (1 page)
5 December 2009Annual return made up to 16 October 2008 with a full list of shareholders (3 pages)
5 December 2009Annual return made up to 16 October 2008 with a full list of shareholders (3 pages)
10 September 2009Return made up to 16/10/07; full list of members (3 pages)
10 September 2009Return made up to 16/10/07; full list of members (3 pages)
19 January 2009Return made up to 16/10/06; full list of members (3 pages)
19 January 2009Return made up to 16/10/06; full list of members (3 pages)
16 January 2009Director appointed mr arfan tahir (1 page)
16 January 2009Director appointed mr arfan tahir (1 page)
18 November 2008Registered office changed on 18/11/2008 from 23 stockport road ashton under lyne lancashire OL7 0LA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 23 stockport road ashton under lyne lancashire OL7 0LA (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (2 pages)
14 February 2006Director resigned (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Company name changed puzzle clothing co LIMITED\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed puzzle clothing co LIMITED\certificate issued on 13/01/06 (2 pages)
17 October 2005Return made up to 16/10/05; full list of members (7 pages)
17 October 2005Return made up to 16/10/05; full list of members (7 pages)
3 February 2005Return made up to 16/10/04; full list of members (7 pages)
3 February 2005Return made up to 16/10/04; full list of members (7 pages)
30 December 2004Registered office changed on 30/12/04 from: 166-168 cheetham hill road manchester lancashire M8 8LQ (1 page)
30 December 2004Registered office changed on 30/12/04 from: 166-168 cheetham hill road manchester lancashire M8 8LQ (1 page)
13 October 2004Registered office changed on 13/10/04 from: 1 sagar street manchester M8 8EU (2 pages)
13 October 2004Registered office changed on 13/10/04 from: 1 sagar street manchester M8 8EU (2 pages)
21 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 September 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003New director appointed (2 pages)
28 October 2003Ad 16/10/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Ad 16/10/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2003Registered office changed on 27/10/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned;director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned;director resigned (1 page)
16 October 2003Incorporation (14 pages)
16 October 2003Incorporation (14 pages)