Company NameOne Stop Embroidery Limited
Company StatusDissolved
Company Number07627691
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Mohammad Imran Rashid
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Letchworth Avenue
Rochdale
OL11 1NB
Director NameMr Muhammad Sajid Sarwar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSabir House Overt Street
Rochdale
Lancashire
OL11 1PW

Contact

Telephone01706 524318
Telephone regionRochdale

Location

Registered AddressSabir House
Overt Street
Rochdale
Lancashire
OL11 1PW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammad Imran Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth£1,649
Cash£5,502
Current Liabilities£26,840

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1
(4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1
(4 pages)
14 May 2012Registered office address changed from Unit B 227 Spotland Road Rochdale Lancs OL12 7AG England on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Unit B 227 Spotland Road Rochdale Lancs OL12 7AG England on 14 May 2012 (1 page)
7 December 2011Appointment of Mr Muhammad Sajid Sarwar as a director (2 pages)
7 December 2011Appointment of Mr Muhammad Sajid Sarwar as a director (2 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)