Company NameThat's It Limited
Company StatusDissolved
Company Number06900481
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date7 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMr Mohammad Afzal Karim
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address64 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Secretary NameMr Mohammad Afzal Karim
StatusClosed
Appointed08 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address64 Gleneagles Road
Heald Green
Stockport
SK8 7EN

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£10,701
Cash£1,960
Current Liabilities£148,659

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 March 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2016Final Gazette dissolved following liquidation (1 page)
7 December 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
7 December 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
18 August 2015Liquidators' statement of receipts and payments to 12 June 2015 (7 pages)
18 August 2015Liquidators' statement of receipts and payments to 12 June 2015 (7 pages)
18 August 2015Liquidators statement of receipts and payments to 12 June 2015 (7 pages)
25 June 2014Registered office address changed from 217 Slade Lane Manchester M19 2EX on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from 217 Slade Lane Manchester M19 2EX on 25 June 2014 (2 pages)
24 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2014Statement of affairs with form 4.19 (8 pages)
24 June 2014Statement of affairs with form 4.19 (8 pages)
24 June 2014Appointment of a voluntary liquidator (1 page)
24 June 2014Appointment of a voluntary liquidator (1 page)
24 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 September 2013Registration of charge 069004810002 (31 pages)
10 September 2013Registration of charge 069004810002 (31 pages)
10 September 2013Registration of charge 069004810001 (35 pages)
10 September 2013Registration of charge 069004810001 (35 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1,000
(4 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1,000
(4 pages)
22 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1,000
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Mohammad Afzal Karim on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Mr Mohammad Afzal Karim on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Mohammad Afzal Karim on 1 January 2010 (2 pages)
8 May 2009Incorporation (10 pages)
8 May 2009Incorporation (10 pages)