Company NameShiffon Limited
Company StatusDissolved
Company Number05628204
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date19 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSaima Shuja
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Victoria Avenue
Higher Blackley,Manchester
Greater Manchester
M9 8WQ
Secretary NameMr Talat Mahmood
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Foot Wood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB

Location

Registered AddressUnits 13-15 Brewery Yard Deva City Office Park Trinity Way
Salford
Lancashire
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£72,840
Gross Profit£46,720
Net Worth£23,971
Cash£13,466
Current Liabilities£8,532

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 August 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Final Gazette dissolved following liquidation (1 page)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016 (2 pages)
19 May 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
19 May 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
10 November 2015Liquidators statement of receipts and payments to 7 September 2015 (7 pages)
10 November 2015Liquidators' statement of receipts and payments to 7 September 2015 (7 pages)
10 November 2015Liquidators' statement of receipts and payments to 7 September 2015 (7 pages)
16 September 2014Registered office address changed from 18 Milkstone Road Rochdale Lancashire OL11 1ED to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from 18 Milkstone Road Rochdale Lancashire OL11 1ED to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 16 September 2014 (2 pages)
15 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-08
(1 page)
15 July 2014Termination of appointment of Talat Mahmood as a secretary on 31 May 2014 (1 page)
15 July 2014Termination of appointment of Talat Mahmood as a secretary on 31 May 2014 (1 page)
21 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
21 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20,000
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 20,000
(4 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
15 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
25 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
13 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Saima Shuja on 18 November 2009 (2 pages)
12 January 2010Director's details changed for Saima Shuja on 18 November 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
17 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
28 January 2009Return made up to 18/11/08; full list of members (3 pages)
28 January 2009Return made up to 18/11/08; full list of members (3 pages)
21 January 2009Director's change of particulars / saima shuja / 11/03/2008 (1 page)
21 January 2009Director's change of particulars / saima shuja / 11/03/2008 (1 page)
22 October 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
22 October 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
20 March 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
20 March 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
28 January 2008Return made up to 18/11/07; no change of members (6 pages)
28 January 2008Return made up to 18/11/07; no change of members (6 pages)
20 January 2007Return made up to 18/11/06; full list of members (6 pages)
20 January 2007Return made up to 18/11/06; full list of members (6 pages)
31 January 2006Ad 10/11/05-31/12/05 £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
31 January 2006Ad 10/11/05-31/12/05 £ si 2000@1=2000 £ ic 20000/22000 (2 pages)
18 November 2005Incorporation (13 pages)
18 November 2005Incorporation (13 pages)