Company NameAma Universal Wholesale Limited
Company StatusDissolved
Company Number06966379
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 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 Mohammed Arif
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(3 days after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Bruntwood Avenue
Heald Green
Cheshire
SK8 3RU
Secretary NameAisha Cheema
NationalityBritish
StatusClosed
Appointed23 July 2009(3 days after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address50 Bruntwood Avenue
Heald Green
Cheshire
SK8 3RU
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address50 Bruntwood Avenue
Heald Green
Cheadle
Cheshire
SK8 3RU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1M. Arif
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 September 2014Annual return made up to 20 July 2014 with a full list of shareholders (4 pages)
15 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 September 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 August 2011Director's details changed for Mohammed Arif on 1 April 2011 (2 pages)
30 August 2011Director's details changed for Mohammed Arif on 1 April 2011 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (23 pages)
21 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
30 July 2009Registered office changed on 30/07/2009 from lord house 51 lord street manchester M3 1HE (1 page)
30 July 2009Secretary appointed aisha cheema (2 pages)
30 July 2009Director appointed mohammed arif (2 pages)
22 July 2009Appointment terminated director aderyn hurworth (1 page)
22 July 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 July 2009Incorporation (6 pages)