Company NameHi Collection (UK) Ltd
DirectorMohammad Ijaz
Company StatusActive
Company Number07644280
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohammad Ijaz
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address382 Kingsway
Manchester
M19 1PL
Secretary NameMr Mohammad Ijaz
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address382 Kingsway
Manchester
M19 1PL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01782 266977
Telephone regionStoke-on-Trent

Location

Registered Address382 Kingsway
Manchester
M19 1PL
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mohammad Ijaz
100.00%
Ordinary

Financials

Year2014
Net Worth£803
Cash£815
Current Liabilities£3,882

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
25 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
27 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
21 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
22 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
25 August 2020Registered office address changed from Unit 90-91 Hanley Market Stoke-on-Trent ST1 1PS to 382 Kingsway Manchester M19 1PL on 25 August 2020 (1 page)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
27 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
20 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
1 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 1
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
3 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
18 July 2011Registered office address changed from Unit 90-91 Churchway Potteries Shopping Centre Market Square Stoke-on-Trent ST1 1PS United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Unit 90-91 Churchway Potteries Shopping Centre Market Square Stoke-on-Trent ST1 1PS United Kingdom on 18 July 2011 (1 page)
26 June 2011Appointment of Mr Mohammad Ijaz as a director (2 pages)
26 June 2011Appointment of Mr Mohammad Ijaz as a secretary (1 page)
26 June 2011Appointment of Mr Mohammad Ijaz as a director (2 pages)
26 June 2011Appointment of Mr Mohammad Ijaz as a secretary (1 page)
23 May 2011Incorporation (20 pages)
23 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
23 May 2011Incorporation (20 pages)
23 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)