Manchester
M8 0GQ
Director Name | Mr Atif Ayub |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Woodland Mill Hazelbottom Road Manchester M8 0GQ |
Secretary Name | Mr Qadeer Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Woodland Mill Hazelbottom Road Manchester M8 0GQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.nichefashionsltd.com/ |
---|
Registered Address | Unit 3f/5, Langley Mill Langley Road Salford M6 6JP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
500 at £1 | Atif Ayub 50.00% Ordinary |
---|---|
500 at £1 | Qadeer Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,314 |
Cash | £5,624 |
Current Liabilities | £451,474 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 29 July 2022 (overdue) |
29 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
15 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 October 2018 | Registered office address changed from 21 Cheetwood Road Manchester M8 8AQ to Unit 2 Woodland Mill Hazelbottom Road Manchester M8 0GQ on 31 October 2018 (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
10 August 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
10 August 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Registered office address changed from 37a Broughton Street Cheetham Hill Manchester M8 8LZ on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 37a Broughton Street Cheetham Hill Manchester M8 8LZ on 26 November 2013 (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
12 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Director's details changed for Atif Ayub on 1 January 2011 (2 pages) |
16 August 2011 | Director's details changed for Atif Ayub on 1 January 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Qadeer Ahmed on 1 January 2011 (1 page) |
16 August 2011 | Director's details changed for Mr Qadeer Ahmed on 1 January 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Qadeer Ahmed on 1 January 2011 (1 page) |
16 August 2011 | Secretary's details changed for Qadeer Ahmed on 1 January 2011 (1 page) |
16 August 2011 | Director's details changed for Mr Qadeer Ahmed on 1 January 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Qadeer Ahmed on 1 January 2011 (2 pages) |
16 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Atif Ayub on 1 January 2011 (2 pages) |
16 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
3 August 2009 | Return made up to 15/07/09; full list of members (10 pages) |
3 August 2009 | Return made up to 15/07/09; full list of members (10 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from unit 2 24 broughton street cheetham hill manchester M8 8NN (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from unit 2 24 broughton street cheetham hill manchester M8 8NN (1 page) |
23 July 2008 | Director appointed atif ayub (2 pages) |
23 July 2008 | Director and secretary appointed qadeer ahmed (2 pages) |
23 July 2008 | Director appointed atif ayub (2 pages) |
23 July 2008 | Director and secretary appointed qadeer ahmed (2 pages) |
18 July 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
18 July 2008 | Ad 15/07/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
18 July 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from niche fashions LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
18 July 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
18 July 2008 | Ad 15/07/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
18 July 2008 | Ad 15/07/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Registered office changed on 18/07/2008 from niche fashions LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
18 July 2008 | Ad 15/07/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
15 July 2008 | Incorporation (18 pages) |
15 July 2008 | Incorporation (18 pages) |