Company NameMeezan Superstore Limited
Company StatusDissolved
Company Number06640055
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shafiq Ahmed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Lancelyn Drive
Wilmslow
Cheshire
SK9 2QB
Secretary NameGulnaz Ahmed
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Lancelyn Drive
Wilmslow
Cheshire
SK9 2QB

Location

Registered Address132-142 Wilmslow Road
Rusholme
Manchester
M14 5AH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Shareholders

500k at £1Shafiq Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£225,782
Cash£3,850
Current Liabilities£171,374

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Completion of winding up (1 page)
12 October 2012Completion of winding up (1 page)
11 August 2011Order of court to wind up (2 pages)
11 August 2011Order of court to wind up (2 pages)
9 August 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 500,000
(4 pages)
20 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 500,000
(4 pages)
20 September 2010Annual return made up to 8 July 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 500,000
(4 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 September 2009Return made up to 08/07/09; full list of members (3 pages)
6 September 2009Return made up to 08/07/09; full list of members (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 July 2008Incorporation (16 pages)
8 July 2008Incorporation (16 pages)