Company NameM & K Dresses Limited
Company StatusDissolved
Company Number07144865
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date1 June 2016 (7 years, 10 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

Director

Director NameMr Md Monjur Morshed Hafiz Billah
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address6 Deerhurst Way
Eye
Peterborough
PE6 7XD

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£295,777
Cash£120,379
Current Liabilities£1,028,807

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 June 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Notice of move from Administration to Dissolution on 22 February 2016 (18 pages)
1 March 2016Administrator's progress report to 22 February 2016 (18 pages)
1 March 2016Administrator's progress report to 22 February 2016 (18 pages)
1 March 2016Notice of move from Administration to Dissolution on 22 February 2016 (18 pages)
26 February 2016Administrator's progress report to 19 January 2016 (17 pages)
26 February 2016Administrator's progress report to 19 January 2016 (17 pages)
30 September 2015Administrator's progress report to 19 July 2015 (19 pages)
30 September 2015Administrator's progress report to 19 July 2015 (19 pages)
20 February 2015Administrator's progress report to 19 January 2015 (17 pages)
20 February 2015Administrator's progress report to 19 January 2015 (17 pages)
2 September 2014Notice of extension of period of Administration (1 page)
2 September 2014Administrator's progress report to 22 August 2014 (18 pages)
2 September 2014Administrator's progress report to 22 August 2014 (18 pages)
2 September 2014Notice of extension of period of Administration (1 page)
26 March 2014Administrator's progress report to 22 February 2014 (18 pages)
26 March 2014Administrator's progress report to 22 February 2014 (18 pages)
1 November 2013Notice of deemed approval of proposals (1 page)
1 November 2013Notice of deemed approval of proposals (1 page)
21 October 2013Statement of administrator's proposal (34 pages)
21 October 2013Statement of administrator's proposal (34 pages)
5 September 2013Registered office address changed from 3Rd Floor 20 Dale Street Manchester M1 1EZ United Kingdom on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 3Rd Floor 20 Dale Street Manchester M1 1EZ United Kingdom on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 3Rd Floor 20 Dale Street Manchester M1 1EZ United Kingdom on 5 September 2013 (2 pages)
4 September 2013Appointment of an administrator (1 page)
4 September 2013Appointment of an administrator (1 page)
14 August 2013Registration of charge 071448650005 (52 pages)
14 August 2013Registration of charge 071448650005 (52 pages)
4 July 2013Registration of charge 071448650004 (17 pages)
4 July 2013Registration of charge 071448650004 (17 pages)
29 June 2013Registration of charge 071448650003 (28 pages)
29 June 2013Registration of charge 071448650003 (28 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 291,000
(4 pages)
27 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 291,000
(4 pages)
27 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 291,000
(4 pages)
14 November 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 291,000
(3 pages)
14 November 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 291,000
(3 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2011Registered office address changed from 6 Deerhurst Way Eye Peterborough PE6 7XD United Kingdom on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 6 Deerhurst Way Eye Peterborough PE6 7XD United Kingdom on 28 November 2011 (1 page)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
28 June 2011Registered office address changed from 110C Field Road London E7 9DL England on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 110C Field Road London E7 9DL England on 28 June 2011 (1 page)
28 June 2011Director's details changed for Mr Md Monjur Morshed Hafiz Billah on 24 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Md Monjur Morshed Hafiz Billah on 24 June 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
3 February 2010Incorporation (23 pages)
3 February 2010Incorporation (23 pages)