Company NameMuizz Knitwear Ltd
Company StatusDissolved
Company Number05445231
CategoryPrivate Limited Company
Incorporation Date6 May 2005(19 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mohed Gul Naseeb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 23 December 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address14 Manley Road
Oldham
Lancashire
OL8 1BN
Director NameMr Ahmed Farooq
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2007)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address3 Coleridge Road
Manchester
Lancashire
M16 9QU
Secretary NameShaista Kausar
NationalityPakistani
StatusResigned
Appointed17 May 2005(1 week, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 September 2005)
RoleCompany Director
Correspondence Address196 Woodlands Road
Manchester
Lancashire
M8 0QH
Secretary NameMohed Gul Naseeb
NationalityBritish
StatusResigned
Appointed12 September 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address2 Holland Street
Manchester
Lancashire
M40 7HL
Secretary NameMiss Binish Khatoon
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address41 Warren Lane
Oldham
Lancashire
OL8 2JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 2743366
Telephone regionManchester

Location

Registered Address10 Grandale Street
Manchester
M14 5WG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mohed Gul Naseeb
100.00%
Ordinary

Financials

Year2014
Net Worth£25,172
Cash£59,459
Current Liabilities£127,217

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Termination of appointment of Binish Khatoon as a secretary on 31 March 2013 (1 page)
6 March 2014Termination of appointment of Binish Khatoon as a secretary on 31 March 2013 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Registered office address changed from 3rd Floor 16 Dolphin Street Ardwick Green Manchester M12 6BG on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 3rd Floor 16 Dolphin Street Ardwick Green Manchester M12 6BG on 30 January 2014 (1 page)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 100
(4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Secretary's details changed for Binish Khatoon on 7 May 2012 (1 page)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Secretary's details changed for Binish Khatoon on 7 May 2012 (1 page)
11 May 2012Director's details changed for Mohed Gul Naseeb on 7 May 2012 (2 pages)
11 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
11 May 2012Director's details changed for Mohed Gul Naseeb on 7 May 2012 (2 pages)
11 May 2012Director's details changed for Mohed Gul Naseeb on 7 May 2012 (2 pages)
11 May 2012Secretary's details changed for Binish Khatoon on 7 May 2012 (1 page)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (14 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 July 2009Return made up to 06/05/09; full list of members (6 pages)
25 July 2009Return made up to 06/05/09; full list of members (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 August 2008Return made up to 06/05/08; full list of members (6 pages)
27 August 2008Return made up to 06/05/08; full list of members (6 pages)
3 January 2008Director resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
18 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
18 September 2007Return made up to 06/05/07; full list of members (7 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
18 September 2007Return made up to 06/05/07; full list of members (7 pages)
15 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
15 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
10 July 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
10 July 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
15 June 2006Return made up to 06/05/06; full list of members (6 pages)
15 June 2006Return made up to 06/05/06; full list of members (6 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (1 page)
4 October 2005New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Ad 17/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 10 grandale st manchester M14 5WG (1 page)
7 June 2005Registered office changed on 07/06/05 from: 10 grandale st manchester M14 5WG (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Ad 17/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2005Incorporation (9 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Incorporation (9 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)