Company NameDuty Free Designs Limited
Company StatusDissolved
Company Number06307009
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date3 September 2013 (10 years, 8 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 May 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point Cheetham Hill Road
Cheetham Hill
Manchester
M8 8LG
Secretary NameMr Mohammed Amjad
StatusClosed
Appointed01 May 2010(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address38 Sevenoaks Avenue
Stockport
Cheshire
SK4 4AW
Director NameMr Mohammed Amjad
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sevenoaks Avenue
Heaton Moor
Stockport
Cheshire
SK4 4AW
Secretary NameGuy Walker
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address09 Habib House
Stevenson Square
Manchester
M1 1DB
Director NameMr Babar Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Broadway
Cheadle
Stockport
Cheshire
SK8 1LB
Director NameMrs Aeysha Ahmed
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point Cheetham Hill Road
Cheetham Hill
Manchester
M8 8LG

Location

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

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
27 October 2012Compulsory strike-off action has been suspended (1 page)
27 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Secretary's details changed for Mr Mohammed Amjad on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Mr Mohammed Amjad on 28 December 2011 (2 pages)
28 December 2011Secretary's details changed for Mr Mohammed Amjad on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Mr Mohammed Amjad on 28 December 2011 (2 pages)
18 November 2011Termination of appointment of Aeysha Ahmed as a director (1 page)
18 November 2011Termination of appointment of Aeysha Ahmed as a director on 15 November 2011 (1 page)
24 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(3 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(3 pages)
2 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(3 pages)
21 January 2011Total exemption full accounts made up to 31 August 2009 (14 pages)
21 January 2011Total exemption full accounts made up to 31 August 2009 (14 pages)
12 January 2011Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Guy Walker as a secretary (1 page)
18 May 2010Termination of appointment of Guy Walker as a secretary (1 page)
18 May 2010Appointment of Mr Mohammed Amjad as a secretary (1 page)
18 May 2010Appointment of Mr Mohammed Amjad as a secretary (1 page)
11 May 2010Appointment of Mr Mohammed Amjad as a director (2 pages)
11 May 2010Appointment of Mr Mohammed Amjad as a director (2 pages)
24 February 2010Appointment of Mrs Aeysha Ahmed as a director (2 pages)
24 February 2010Appointment of Mrs Aeysha Ahmed as a director (2 pages)
23 February 2010Termination of appointment of Babar Ahmed as a director (1 page)
23 February 2010Termination of appointment of Babar Ahmed as a director (1 page)
13 August 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
13 August 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
21 July 2009Return made up to 09/07/09; full list of members (3 pages)
21 July 2009Return made up to 09/07/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from I habib house stevenson sq manchester M1 1DB (1 page)
30 June 2009Registered office changed on 30/06/2009 from i habib house stevenson sq manchester M1 1DB (1 page)
27 August 2008Return made up to 09/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2008Return made up to 09/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
1 August 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
9 July 2007Incorporation (15 pages)
9 July 2007Incorporation (15 pages)