Company NameZOUQ E Libas Clothing Limited
Company StatusDissolved
Company Number07940582
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Atiq Khan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2016(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 25 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressHouldsworth Mill Houldsworth Street
Houldsworth Mill And Art Centre
Stockport
Cheshire
SK5 6DA
Director NameMehwish Zeeshan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Green Street
Manchester
M14 6TL
Director NameMr Zeeshan Mehmood
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressHouldsworth Mill Houldsworth Street
Houldsworth Mill And Art Centre
Stockport
Cheshire
SK5 6DA

Location

Registered AddressHouldsworth Mill Houldsworth Street
Houldsworth Mill And Art Centre
Stockport
Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£98
Cash£50
Current Liabilities£1,848

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Appointment of Mr Atiq Khan as a director on 2 June 2016 (2 pages)
28 September 2016Termination of appointment of Zeeshan Mehmood as a director on 2 June 2016 (1 page)
28 September 2016Appointment of Mr Atiq Khan as a director on 2 June 2016 (2 pages)
28 September 2016Termination of appointment of Zeeshan Mehmood as a director on 2 June 2016 (1 page)
20 July 2016Registered office address changed from 26-28 Hilton Street Hilton Street Room No 207 Manchester M1 2EH England to Houldsworth Mill Houldsworth Street Houldsworth Mill and Art Centre Stockport Cheshire SK5 6DA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 26-28 Hilton Street Hilton Street Room No 207 Manchester M1 2EH England to Houldsworth Mill Houldsworth Street Houldsworth Mill and Art Centre Stockport Cheshire SK5 6DA on 20 July 2016 (1 page)
2 June 2016Compulsory strike-off action has been discontinued (1 page)
2 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 October 2015Registered office address changed from 580 Stockport Road Manchester M13 0RQ to 26-28 Hilton Street Hilton Street Room No 207 Manchester M1 2EH on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 580 Stockport Road Manchester M13 0RQ to 26-28 Hilton Street Hilton Street Room No 207 Manchester M1 2EH on 16 October 2015 (1 page)
27 May 2015Director's details changed for Mr Zeeshan Mehmood on 19 March 2014 (2 pages)
27 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Director's details changed for Mr Zeeshan Mehmood on 19 March 2014 (2 pages)
27 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
20 November 2013Termination of appointment of Mehwish Zeeshan as a director (1 page)
20 November 2013Appointment of Mr Zeeshan Mehmood as a director (2 pages)
20 November 2013Appointment of Mr Zeeshan Mehmood as a director (2 pages)
20 November 2013Termination of appointment of Mehwish Zeeshan as a director (1 page)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)