Company NameKeene Distribution Limited
DirectorsMohammed Aslam and Iqbal Zafar
Company StatusActive - Proposal to Strike off
Company Number06165776
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NameKeen Clothing Limited

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Mohammed Aslam
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address144 Bradford Road
Miles Platting
Manchester
Lancashire
M40 7AS
Director NameMr Iqbal Zafar
Date of BirthMarch 1985 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed08 March 2022(14 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address144 Bradford Road
Miles Platting
Manchester
Lancashire
M40 7AS
Director NameMrs Zarina Begum
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Russell Street
Manchester
M25 1GU
Secretary NameMr Mohammed Naseemdost
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Russell Street
Prestwich
Manchester
M25 1GU
Director NameMr Mohammed Naseemdost
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 St. Marys Road
Prestwich
Manchester
M25 1AQ
Director NameMr Jawed Ahmed
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Bradford Road
Miles Platting
Manchester
Lancashire
M40 7AS
Director NameMr Peter Reid
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Bradford Road
Miles Platting
Manchester
Lancashire
M40 7AS
Director NameMiss Tasleem Akhtar
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Bradford Road
Miles Platting
Manchester
M40 7AS

Contact

Websitetrendy-wear.co.uk

Location

Registered Address144 Bradford Road
Miles Platting
Manchester
Lancashire
M40 7AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

990 at £1Tasleem Akhtar
99.00%
Ordinary
10 at £1Aslaam Mohammed
1.00%
Ordinary

Financials

Year2014
Net Worth£718,913
Cash£17,297
Current Liabilities£501,695

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2022 (2 years, 2 months ago)
Next Return Due26 February 2023 (overdue)

Charges

11 June 2012Delivered on: 12 June 2012
Satisfied on: 29 June 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Appointment of Mr Iqbal Zafar as a director on 8 March 2022 (2 pages)
8 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 December 2021Compulsory strike-off action has been discontinued (1 page)
2 December 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
29 December 2020Compulsory strike-off action has been discontinued (1 page)
26 December 2020Micro company accounts made up to 31 March 2019 (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
2 September 2019Termination of appointment of Tasleem Akhtar as a director on 30 August 2019 (1 page)
12 April 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 6 October 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 6 October 2016 with updates (5 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been suspended (1 page)
18 January 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2016Compulsory strike-off action has been suspended (1 page)
13 May 2016Compulsory strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2014Termination of appointment of Mohammed Naseemdost as a director on 25 September 2014 (1 page)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(4 pages)
6 October 2014Appointment of Mr Mohammed Aslam as a director on 30 September 2014 (2 pages)
6 October 2014Appointment of Mr Mohammed Aslam as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of Mohammed Naseemdost as a director on 25 September 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Appointment of Mr Mohammed Naseemdost as a director (2 pages)
3 June 2013Termination of appointment of Peter Reid as a director (1 page)
3 June 2013Appointment of Mr Mohammed Naseemdost as a director (2 pages)
3 June 2013Termination of appointment of Peter Reid as a director (1 page)
7 April 2013Termination of appointment of Mohammed Naseemdost as a director (1 page)
7 April 2013Appointment of Miss Tasleem Akhtar as a director (2 pages)
7 April 2013Termination of appointment of Mohammed Naseemdost as a director (1 page)
7 April 2013Appointment of Miss Tasleem Akhtar as a director (2 pages)
18 December 2012Company name changed keen clothing LIMITED\certificate issued on 18/12/12
  • CONNOT ‐
(3 pages)
18 December 2012Company name changed keen clothing LIMITED\certificate issued on 18/12/12
  • CONNOT ‐
(3 pages)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
(1 page)
4 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-23
(1 page)
11 November 2012Termination of appointment of Jawed Ahmed as a director (1 page)
11 November 2012Appointment of Mr Mohammed Naseemdost as a director (2 pages)
11 November 2012Appointment of Mr Peter Reid as a director (2 pages)
11 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
11 November 2012Appointment of Mr Peter Reid as a director (2 pages)
11 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
11 November 2012Termination of appointment of Jawed Ahmed as a director (1 page)
11 November 2012Appointment of Mr Mohammed Naseemdost as a director (2 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
22 July 2012Termination of appointment of Mohammed Naseemdost as a director (1 page)
22 July 2012Termination of appointment of Mohammed Naseemdost as a secretary (1 page)
22 July 2012Appointment of Mr Jawed Ahmed as a director (2 pages)
22 July 2012Termination of appointment of Mohammed Naseemdost as a director (1 page)
22 July 2012Appointment of Mr Jawed Ahmed as a director (2 pages)
22 July 2012Termination of appointment of Mohammed Naseemdost as a secretary (1 page)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Termination of appointment of Zarina Begum as a director (1 page)
30 April 2012Termination of appointment of Zarina Begum as a director (1 page)
12 March 2012Appointment of Mr Mohammed Naseemdost as a director (2 pages)
12 March 2012Appointment of Mr Mohammed Naseemdost as a director (2 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Director's details changed for Zarina Begum on 1 January 2010 (2 pages)
7 December 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Zarina Begum on 1 January 2010 (2 pages)
7 December 2010Director's details changed for Zarina Begum on 1 January 2010 (2 pages)
7 August 2010Compulsory strike-off action has been suspended (1 page)
7 August 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
15 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2009Registered office changed on 24/06/2009 from unit 2, rotunda building clayton lane manchester M11 4SX (1 page)
24 June 2009Registered office changed on 24/06/2009 from unit 2, rotunda building clayton lane manchester M11 4SX (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Return made up to 16/03/09; full list of members (3 pages)
7 May 2009Return made up to 16/03/09; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Return made up to 14/08/08; full list of members (6 pages)
15 September 2008Return made up to 14/08/08; full list of members (6 pages)
16 March 2007Incorporation (12 pages)
16 March 2007Incorporation (12 pages)