Company Name182 Limited
Company StatusDissolved
Company Number05918322
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Amar Prakash Gangani
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
M33 3SD
Secretary NameJohn Paul McDonald
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Downham Road
Heaton Chapel
Stockport
Cheshire
SK4 5EG

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Amar Gangani
100.00%
Ordinary

Financials

Year2014
Net Worth-£309
Cash£5,720
Current Liabilities£6,029

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (1 page)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
16 September 2018Registered office address changed from , 23 Torkington Road Wilmslow, Cheshire, SK9 2AE, United Kingdom to 5 Brooklands Place Brooklands Road Sale M33 3SD on 16 September 2018 (1 page)
16 September 2018Director's details changed for Mr Amar Gangani on 16 September 2018 (2 pages)
3 September 2018Confirmation statement made on 29 August 2018 with updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 May 2018Registered office address changed from , 24 Bridge Street, Slaithwaite, Huddersfield, HD7 5JN to 5 Brooklands Place Brooklands Road Sale M33 3SD on 23 May 2018 (1 page)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 February 2012Director's details changed for Mr Amar Gangani on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Amar Gangani on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Mr Amar Gangani on 6 February 2012 (2 pages)
15 November 2011Director's details changed for Mr Amar Gangani on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
15 November 2011Director's details changed for Mr Amar Gangani on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from , 65 Broadway, Bramhall, Stockport, Cheshire, SK7 3BU on 15 November 2011 (1 page)
15 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
15 November 2011Registered office address changed from 65 Broadway, Bramhall Stockport Cheshire SK7 3BU on 15 November 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 February 2010Termination of appointment of John Mcdonald as a secretary (1 page)
5 February 2010Termination of appointment of John Mcdonald as a secretary (1 page)
16 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 November 2008Return made up to 29/08/08; full list of members (3 pages)
18 November 2008Return made up to 29/08/08; full list of members (3 pages)
18 October 2007Return made up to 29/08/07; full list of members (2 pages)
18 October 2007Return made up to 29/08/07; full list of members (2 pages)
17 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
17 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
21 August 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
21 August 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
29 August 2006Incorporation (12 pages)
29 August 2006Incorporation (12 pages)