Company NameMumtaz Trading Limited
Company StatusDissolved
Company Number06866069
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Director

Director NameMr Sulaiman Saeed Mehal
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SN

Location

Registered Address51 Lord Street
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sulaiman Saeed Mehal
100.00%
Ordinary

Financials

Year2014
Net Worth£24,867
Cash£11,532
Current Liabilities£91,405

Accounts

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

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Registered office address changed from 625 Stockport Road Longsight Manchester M12 4QA to 51 Lord Street Manchester M3 1HE on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 625 Stockport Road Longsight Manchester M12 4QA to 51 Lord Street Manchester M3 1HE on 16 October 2014 (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1
(14 pages)
13 December 2012Administrative restoration application (3 pages)
13 December 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1
(14 pages)
13 December 2012Administrative restoration application (3 pages)
13 December 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1
(14 pages)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
24 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
26 May 2010Director's details changed for Mr Sulaiman Saeed Mehal on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Sulaiman Saeed Mehal on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Sulaiman Saeed Mehal on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2009Incorporation (6 pages)
1 April 2009Incorporation (6 pages)