Company NameM S Chic Limited
Company StatusDissolved
Company Number06545901
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 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

Secretary NameMr Abdul Sattar
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bellott Street
Manchester
M8 0PQ
Director NameMr Abdul Sattar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(3 years after company formation)
Appointment Duration4 years, 5 months (closed 01 September 2015)
RoleSales
Country of ResidenceEngland
Correspondence Address126 Broughton Street
Manchester
M8 8AN
Director NameMr Amjad Khan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bishops Road
Manchester
M41 8QU
Director NameMr Adnan Raza
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed27 March 2008(same day as company formation)
RolePurchase Director
Correspondence AddressVisbyringen 10
16373 Spanga
Sweden

Location

Registered Address217 Slade Lane
Manchester
M19 2EX
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Amjad Khan
50.00%
Ordinary
500 at £1Mr Abdul Sattar
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,534
Current Liabilities£110,856

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1,000
(4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
17 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Registered office address changed from 126 Broughton Street Manchester M8 8AN on 22 December 2011 (1 page)
28 November 2011Appointment of Mr Abdul Sattar as a director (3 pages)
27 October 2011Termination of appointment of Amjad Khan as a director (2 pages)
21 July 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 June 2010Director's details changed for Mr Amjad Khan on 1 November 2009 (2 pages)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Amjad Khan on 1 November 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 26 March 2009 (1 page)
30 July 2009Director's change of particulars / amjad khan / 09/07/2009 (1 page)
26 June 2009Return made up to 27/03/09; full list of members (3 pages)
25 June 2009Appointment terminated director adnan raza (1 page)
11 November 2008Director's change of particulars / adnan raza / 22/10/2008 (1 page)
23 October 2008Ad 16/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
12 September 2008Director's change of particulars / amjad khan / 31/03/2008 (1 page)
28 March 2008Director's change of particulars / amjad khan / 27/03/2008 (1 page)
27 March 2008Incorporation (10 pages)