Company NameWelcome Store UK Limited
DirectorMahammed Arif Ahemadbhai Manva
Company StatusLiquidation
Company Number06014432
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMahammed Arif Ahemadbhai Manva
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed10 November 2008(1 year, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleSales Director
Correspondence Address20 Alliance Close
Wembley
Middlesex
HA0 2NG
Director NameTehmoore Khan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleBusness
Correspondence Address37 Town Street
Leeds
West Yorkshire
LS12 1UX
Director NameMrs Zeenat Khan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Leroux Close
Southampton
SO15 2NX
Director NameMrs Zeenat Khan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Leroux Close
Southampton
SO15 2NX
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressUnit 31 Mount Heath Industrial Estate
Ardent Way
Manchester
M25 9WE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2008
Turnover£4,121,254
Gross Profit£590,686
Net Worth£520,701
Cash£49,325
Current Liabilities£340,468

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Next Accounts Due31 August 2010 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Returns

Next Return Due14 December 2016 (overdue)

Filing History

11 March 2010Order of court to wind up (2 pages)
11 March 2010Order of court to wind up (2 pages)
10 March 2010Order of court to wind up (1 page)
10 March 2010Order of court to wind up (1 page)
12 May 2009Return made up to 30/11/08; full list of members (5 pages)
12 May 2009Return made up to 30/11/08; full list of members (5 pages)
8 May 2009Total exemption full accounts made up to 30 November 2007 (8 pages)
8 May 2009Total exemption full accounts made up to 30 November 2007 (8 pages)
7 May 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
7 May 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
29 April 2009Registered office changed on 29/04/2009 from 37 town street leeds west yorkshire LS12 1UX (1 page)
29 April 2009Registered office changed on 29/04/2009 from 37 town street leeds west yorkshire LS12 1UX (1 page)
29 January 2009Director appointed mahammed arif ahemadbhai manva (2 pages)
29 January 2009Director appointed mahammed arif ahemadbhai manva (2 pages)
29 January 2009Appointment terminated director zeenat khan (1 page)
29 January 2009Appointment terminated director zeenat khan (1 page)
16 September 2008Appointment terminated director tehmoore khan (1 page)
16 September 2008Director appointed mrs zeenat khan (1 page)
16 September 2008Director appointed mrs zeenat khan (1 page)
16 September 2008Appointment terminated director tehmoore khan (1 page)
15 March 2008Return made up to 30/11/07; full list of members (3 pages)
15 March 2008Return made up to 30/11/07; full list of members (3 pages)
4 March 2008Appointment terminated secretary third party company secretaries LIMITED (1 page)
4 March 2008Appointment terminated secretary third party company secretaries LIMITED (1 page)
4 March 2008Appointment terminated director zeenat khan (1 page)
4 March 2008Appointment terminated director zeenat khan (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
30 November 2006Incorporation (14 pages)
30 November 2006Incorporation (14 pages)