Company NameVIP Jeans Limited
Company StatusDissolved
Company Number06127198
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mohammed Amjad
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 173-175 Cheetham Hill Road
Cheetham Hill
Manchester
Lancashire
M8 8LG
Secretary NameMr Mohammed Amjad
StatusClosed
Appointed01 June 2010(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 May 2011)
RoleCompany Director
Correspondence AddressThe Point 173-175 Cheetham Hill Road
Cheetham Hill
Manchester
Lancashire
M8 8LG
Director NameMr Babar Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Broadway
Cheadle
Stockport
Cheshire
SK8 1LB
Secretary NameGuy Walker
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 George Street
Hurstead
Rochdale
Lancashire
OL16 2RR

Location

Registered AddressThe Point 173-175 Cheetham Hill Road
Cheetham Hill
Manchester
Lancashire
M8 8LG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
16 June 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1,000
(4 pages)
16 June 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1,000
(4 pages)
7 June 2010Appointment of Mr Mohammed Amjad as a secretary (1 page)
7 June 2010Termination of appointment of Guy Walker as a secretary (1 page)
7 June 2010Appointment of Mr Mohammed Amjad as a director (2 pages)
7 June 2010Appointment of Mr Mohammed Amjad as a secretary (1 page)
7 June 2010Termination of appointment of Babar Ahmed as a director (1 page)
7 June 2010Appointment of Mr Mohammed Amjad as a director (2 pages)
7 June 2010Termination of appointment of Guy Walker as a secretary (1 page)
7 June 2010Termination of appointment of Babar Ahmed as a director (1 page)
24 July 2009Registered office changed on 24/07/2009 from 1 habib house stevenson sq manchester M1 1DB (1 page)
24 July 2009Registered office changed on 24/07/2009 from 1 habib house stevenson sq manchester M1 1DB (1 page)
20 March 2009Return made up to 26/02/09; full list of members (10 pages)
20 March 2009Return made up to 26/02/09; full list of members (10 pages)
12 March 2009Accounts made up to 28 February 2009 (1 page)
12 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
31 December 2008Return made up to 25/02/08; full list of members (10 pages)
31 December 2008Secretary's change of particulars / guy walker / 26/02/2007 (1 page)
31 December 2008Return made up to 25/02/08; full list of members (10 pages)
31 December 2008Director's change of particulars / babar ahmed / 26/02/2007 (1 page)
31 December 2008Director's Change of Particulars / babar ahmed / 26/02/2007 / HouseName/Number was: , now: 53; Street was: 1 habib house, now: broadway; Area was: stevenson sq, now: ; Post Town was: manchester, now: cheadle; Region was: , now: cheshire; Post Code was: M1 1DB, now: SK8 1LB (1 page)
31 December 2008Secretary's Change of Particulars / guy walker / 26/02/2007 / HouseName/Number was: , now: 26; Street was: 1 habib house, now: george street; Area was: stevenson sq, now: hurstead; Post Town was: manchester, now: rochdale; Region was: , now: lancashire; Post Code was: M1 1DB, now: OL16 2RR (1 page)
28 February 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 February 2008Accounts made up to 28 February 2008 (1 page)
26 February 2007Incorporation (14 pages)
26 February 2007Incorporation (14 pages)