Company NameShahi Clothing Limited
DirectorMohammad Akhtar
Company StatusLiquidation
Company Number05229371
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 6 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

Secretary NameMr Mohammed Waqas Akhtar
NationalityBritish
StatusCurrent
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Green Pastures
Stockport
Cheshire
SK4 3RA
Director NameMohammad Akhtar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Dolphin Street
Ardwick Green
Manchester
M12 6BG
Director NameRubiea Akhtar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Green Pasture
Stockport
Cheshire
SK4 3RA
Director NameMr Mohammed Waqas Akhtar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address44 Green Pastures
Stockport
Cheshire
SK4 3RA

Location

Registered Address8a Dolphin Street
Ardwick Green
Manchester
M12 6BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2006
Turnover£1,962,744
Gross Profit£195,720
Net Worth£85,012
Cash£8,774
Current Liabilities£471,289

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Next Accounts Due30 June 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Returns

Next Return Due27 September 2016 (overdue)

Filing History

20 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 April 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 April 2011Order of court to wind up (2 pages)
19 April 2011Order of court to wind up (2 pages)
19 July 2010Order of court to wind up (1 page)
19 July 2010Order of court to wind up (1 page)
23 November 2009Appointment of Mohammed Akhtar as a director (3 pages)
23 November 2009Termination of appointment of a secretary (2 pages)
23 November 2009Appointment of a secretary (3 pages)
23 November 2009Termination of appointment of Mohammed Akhtar as a director (2 pages)
23 November 2009Appointment of a secretary (3 pages)
23 November 2009Appointment of Mohammed Akhtar as a director (3 pages)
23 November 2009Termination of appointment of Mohammed Akhtar as a director (2 pages)
23 November 2009Termination of appointment of a secretary (2 pages)
18 November 2009Compulsory strike-off action has been suspended (1 page)
18 November 2009Compulsory strike-off action has been suspended (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2009Registered office changed on 02/07/2009 from 36A broughton street cheetham hill manchester M8 8NN (1 page)
2 July 2009Registered office changed on 02/07/2009 from 36A broughton street cheetham hill manchester M8 8NN (1 page)
21 April 2009Compulsory strike-off action has been suspended (1 page)
21 April 2009Compulsory strike-off action has been suspended (1 page)
19 March 2009Appointment terminated director rubiea akhtar (1 page)
19 March 2009Appointment terminated director rubiea akhtar (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Return made up to 13/09/07; full list of members (7 pages)
30 April 2008Return made up to 13/09/07; full list of members (7 pages)
20 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
20 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
8 March 2007Declaration of mortgage charge released/ceased (2 pages)
8 March 2007Declaration of mortgage charge released/ceased (2 pages)
1 March 2007Particulars of mortgage/charge (9 pages)
1 March 2007Particulars of mortgage/charge (9 pages)
15 November 2006Return made up to 13/09/06; full list of members (8 pages)
15 November 2006Return made up to 13/09/06; full list of members (8 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
30 November 2005Return made up to 13/09/05; full list of members (7 pages)
30 November 2005Return made up to 13/09/05; full list of members (7 pages)
18 November 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
18 November 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
4 August 2005Registered office changed on 04/08/05 from: ground floor 21 harkness street manchester M12 6BT (1 page)
4 August 2005Registered office changed on 04/08/05 from: ground floor 21 harkness street manchester M12 6BT (1 page)
5 April 2005Particulars of mortgage/charge (5 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: 12 market street denton manchester M34 2AW (1 page)
9 December 2004Registered office changed on 09/12/04 from: 12 market street denton manchester M34 2AW (1 page)
13 September 2004Incorporation (10 pages)
13 September 2004Incorporation (10 pages)