Company NameSupplies Warehouse Ltd
Company StatusDissolved
Company Number07638816
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Jawad Zafar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G Enterprise Trading Estate Guinness Road
Trafford Park
Manchester
Lancs
M17 1SG
Director NameMrs Saima Karim
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tableymere Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 5GU
Director NameMrs Saima Karim
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tableymere Gardens
Cheadle Hulme
Cheadle
Cheshire
SK8 5GU

Location

Registered AddressUnit G Enterprise Trading Estate Guinness Road
Trafford Park
Manchester
Lancashire
M17 1SG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Mrs Saima Karim
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,614
Cash£2,480
Current Liabilities£12,094

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
27 October 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 December 2013Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
11 December 2013Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
5 September 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
5 September 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
3 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
31 May 2012Director's details changed for Jawad Zafav on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Jawad Zafav on 31 May 2012 (2 pages)
9 May 2012Registered office address changed from 1 Tableymere Gardens Cheadle Hulme Cheadle Cheshire SK8 5GU United Kingdom on 9 May 2012 (3 pages)
9 May 2012Registered office address changed from 1 Tableymere Gardens Cheadle Hulme Cheadle Cheshire SK8 5GU United Kingdom on 9 May 2012 (3 pages)
9 May 2012Termination of appointment of Saima Karim as a director (2 pages)
9 May 2012Termination of appointment of Saima Karim as a director (2 pages)
9 May 2012Registered office address changed from 1 Tableymere Gardens Cheadle Hulme Cheadle Cheshire SK8 5GU United Kingdom on 9 May 2012 (3 pages)
2 April 2012Termination of appointment of Saima Karim as a director (2 pages)
2 April 2012Appointment of Jawad Zafav as a director (3 pages)
2 April 2012Appointment of Jawad Zafav as a director (3 pages)
2 April 2012Termination of appointment of Saima Karim as a director (2 pages)
31 May 2011Appointment of Saima Karim as a director (3 pages)
31 May 2011Appointment of Saima Karim as a director (3 pages)
18 May 2011Incorporation (20 pages)
18 May 2011Incorporation (20 pages)