Company NameNiche Fashions Limited
DirectorsQadeer Ahmed and Atif Ayub
Company StatusActive - Proposal to Strike off
Company Number06647470
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 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 Qadeer Ahmed
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Woodland Mill Hazelbottom Road
Manchester
M8 0GQ
Director NameMr Atif Ayub
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Woodland Mill Hazelbottom Road
Manchester
M8 0GQ
Secretary NameMr Qadeer Ahmed
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Woodland Mill Hazelbottom Road
Manchester
M8 0GQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.nichefashionsltd.com/

Location

Registered AddressUnit 3f/5, Langley Mill
Langley Road
Salford
M6 6JP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

500 at £1Atif Ayub
50.00%
Ordinary
500 at £1Qadeer Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£67,314
Cash£5,624
Current Liabilities£451,474

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 July 2021 (2 years, 9 months ago)
Next Return Due29 July 2022 (overdue)

Filing History

29 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
15 October 2019Compulsory strike-off action has been discontinued (1 page)
14 October 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Confirmation statement made on 15 July 2018 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
31 October 2018Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 October 2018Registered 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 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 August 2016Micro company accounts made up to 31 July 2015 (2 pages)
10 August 2016Micro company accounts made up to 31 July 2015 (2 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
18 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
18 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
12 November 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
26 November 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
26 November 2013Registered office address changed from 37a Broughton Street Cheetham Hill Manchester M8 8LZ on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 37a Broughton Street Cheetham Hill Manchester M8 8LZ on 26 November 2013 (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
12 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Director's details changed for Atif Ayub on 1 January 2011 (2 pages)
16 August 2011Director's details changed for Atif Ayub on 1 January 2011 (2 pages)
16 August 2011Secretary's details changed for Qadeer Ahmed on 1 January 2011 (1 page)
16 August 2011Director's details changed for Mr Qadeer Ahmed on 1 January 2011 (2 pages)
16 August 2011Secretary's details changed for Qadeer Ahmed on 1 January 2011 (1 page)
16 August 2011Secretary's details changed for Qadeer Ahmed on 1 January 2011 (1 page)
16 August 2011Director's details changed for Mr Qadeer Ahmed on 1 January 2011 (2 pages)
16 August 2011Director's details changed for Mr Qadeer Ahmed on 1 January 2011 (2 pages)
16 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Atif Ayub on 1 January 2011 (2 pages)
16 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (14 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (10 pages)
3 August 2009Return made up to 15/07/09; full list of members (10 pages)
3 August 2009Return made up to 15/07/09; full list of members (10 pages)
3 August 2009Registered office changed on 03/08/2009 from unit 2 24 broughton street cheetham hill manchester M8 8NN (1 page)
3 August 2009Registered office changed on 03/08/2009 from unit 2 24 broughton street cheetham hill manchester M8 8NN (1 page)
23 July 2008Director appointed atif ayub (2 pages)
23 July 2008Director and secretary appointed qadeer ahmed (2 pages)
23 July 2008Director appointed atif ayub (2 pages)
23 July 2008Director and secretary appointed qadeer ahmed (2 pages)
18 July 2008Appointment terminated director ocs directors LIMITED (1 page)
18 July 2008Ad 15/07/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
18 July 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
18 July 2008Registered 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 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
18 July 2008Ad 15/07/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
18 July 2008Ad 15/07/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
18 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2008Registered 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 2008Ad 15/07/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
18 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 July 2008Appointment terminated director ocs directors LIMITED (1 page)
15 July 2008Incorporation (18 pages)
15 July 2008Incorporation (18 pages)