Company NameB21 Co Limited
Company StatusDissolved
Company Number07475724
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Zafar Ullah Khan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Diewctor
Country of ResidenceEngland
Correspondence Address30 Manor Drive
Manchester
M1 7GQ
Secretary NameZafar Ullah Khan
StatusClosed
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address30 Manor Drive
Manchester
M1 7GQ

Location

Registered Address8 Allison Street
Manchester
M8 8AR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

500 at £1Kasim Abbas Ullah
50.00%
Ordinary
500 at £1Zafar Ullah Khan
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
18 February 2015Compulsory strike-off action has been suspended (1 page)
18 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Compulsory strike-off action has been suspended (1 page)
13 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2012Registered office address changed from Kkmj 42 Charles St Manchester M1 7DB England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Kkmj 42 Charles St Manchester M1 7DB England on 18 October 2012 (1 page)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 1,000
(4 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 1,000
(4 pages)
21 December 2010Incorporation (22 pages)
21 December 2010Incorporation (22 pages)