Company NameShammy's Clothing Co Limited
Company StatusDissolved
Company Number05346375
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Salim Ibrahim Moosa
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(4 days after company formation)
Appointment Duration4 years, 12 months (closed 26 January 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 The Drive
Preston
Lancashire
PR2 8FF
Secretary NameSalma Moosa
NationalityBritish
StatusClosed
Appointed01 February 2005(4 days after company formation)
Appointment Duration4 years, 12 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address39 The Drive
Preston
Lancashire
PR2 8FF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address30 Market Street
Wigan
Lancashire
WN1 1HX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Accounts made up to 31 January 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
2 December 2007Accounts made up to 31 January 2007 (6 pages)
27 November 2007Return made up to 28/01/07; no change of members (6 pages)
27 November 2007Return made up to 28/01/07; no change of members (6 pages)
9 December 2006Accounts for a dormant company made up to 31 January 2006 (10 pages)
9 December 2006Accounts made up to 31 January 2006 (10 pages)
22 September 2006Return made up to 28/01/06; full list of members (6 pages)
22 September 2006Return made up to 28/01/06; full list of members (6 pages)
19 September 2006First Gazette notice for compulsory strike-off (1 page)
19 September 2006First Gazette notice for compulsory strike-off (1 page)
16 September 2005Registered office changed on 16/09/05 from: nasser & company 152 scotland road nelson lancashire BB9 7XT (1 page)
16 September 2005Registered office changed on 16/09/05 from: nasser & company 152 scotland road nelson lancashire BB9 7XT (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New director appointed (1 page)
16 September 2005New director appointed (1 page)
2 February 2005Registered office changed on 02/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
28 January 2005Incorporation (6 pages)
28 January 2005Incorporation (6 pages)