Chorlton
Manchester
M21 7QG
Director Name | Suleman Kamani |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 January 2018) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Uhy Hacker Young Turnaround And Recovery St James 79 Oxford Street Manchester Lancashire M1 6HT |
Director Name | Mr Phil Raymond Smith |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 511 Imperial Point The Quays Manchester M50 3RA |
Secretary Name | Mr Christopher James Dodd |
---|---|
Status | Resigned |
Appointed | 15 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Secretary Name | Mr Mohamad Marzouk |
---|---|
Status | Resigned |
Appointed | 05 February 2015(4 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 49/51 Dale Street Manchester M1 2HF |
Website | soholondonfashion.com/ |
---|
Registered Address | Uhy Hacker Young Turnaround And Recovery St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Nurez Kamani 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
20 October 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (14 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (14 pages) |
13 May 2016 | Registered office address changed from 49/51 Dale Street Manchester M1 2HF to Uhy Hacker Young Turnaround and Recovery St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from 49/51 Dale Street Manchester M1 2HF to Uhy Hacker Young Turnaround and Recovery St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 13 May 2016 (2 pages) |
11 May 2016 | Declaration of solvency (3 pages) |
11 May 2016 | Declaration of solvency (3 pages) |
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
11 May 2016 | Appointment of a voluntary liquidator (1 page) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
10 December 2015 | Termination of appointment of Mohamad Marzouk as a secretary on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Mohamad Marzouk as a secretary on 1 December 2015 (1 page) |
5 February 2015 | Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Christopher James Dodd as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Christopher James Dodd as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Christopher James Dodd as a secretary on 5 February 2015 (1 page) |
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 October 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Appointment of Mr Christopher James Dodd as a secretary (2 pages) |
16 May 2014 | Appointment of Mr Christopher James Dodd as a secretary (2 pages) |
14 May 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
2 July 2012 | Appointment of Suleman Kamani as a director (2 pages) |
2 July 2012 | Appointment of Suleman Kamani as a director (2 pages) |
2 July 2012 | Company name changed unipower investments LIMITED\certificate issued on 02/07/12
|
2 July 2012 | Company name changed unipower investments LIMITED\certificate issued on 02/07/12
|
17 May 2012 | Termination of appointment of Phil Smith as a director (1 page) |
17 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Termination of appointment of Phil Smith as a director (1 page) |
17 May 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from 8 St John Street Manchester M3 4DU United Kingdom on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from 8 St John Street Manchester M3 4DU United Kingdom on 10 April 2012 (2 pages) |
17 January 2011 | Incorporation (19 pages) |
17 January 2011 | Incorporation (19 pages) |