Company NameLittle Star Wholesale Limited
DirectorRashid Hafeji
Company StatusLiquidation
Company Number08010503
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRashid Hafeji
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressCrown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Director NameMr Sana Ullah Khan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Woolley Street
Manchester
M8 8WE

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1 at £1Rashid Hafeji
50.00%
Ordinary
1 at £1Sana Ullah Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£3,150
Current Liabilities£235,776

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2019 (5 years, 1 month ago)
Next Return Due11 April 2020 (overdue)

Filing History

14 February 2023Liquidators' statement of receipts and payments to 9 December 2022 (16 pages)
29 December 2021Liquidators' statement of receipts and payments to 9 December 2021 (16 pages)
25 January 2021Liquidators' statement of receipts and payments to 9 December 2020 (15 pages)
22 January 2020Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 22 January 2020 (2 pages)
7 January 2020Statement of affairs (8 pages)
20 December 2019Registered office address changed from Unit a Woolley Street Manchester M8 8WE England to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 20 December 2019 (2 pages)
19 December 2019Appointment of a voluntary liquidator (4 pages)
19 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-10
(1 page)
6 August 2019Termination of appointment of Sana Ullah Khan as a director on 31 July 2019 (1 page)
6 August 2019Cessation of Suna Khan as a person with significant control on 1 April 2019 (1 page)
2 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 May 2018Director's details changed for Rashid Hafeji on 25 May 2018 (2 pages)
25 May 2018Director's details changed for Rashid Hafeji on 25 May 2018 (2 pages)
13 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
13 April 2018Change of details for Mr Rashid Hafefi as a person with significant control on 13 April 2018 (2 pages)
31 December 2017Registered office address changed from 79 Bradford Street Bolton BL2 1JY to Unit a Woolley Street Manchester M8 8WE on 31 December 2017 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Director's details changed for Mr Sana Ullah Khan on 28 April 2014 (2 pages)
7 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Director's details changed for Mr Sana Ullah Khan on 28 April 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Registered office address changed from 17 Delahays Road Hale Altrincham Cheshire WA15 8DS United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 17 Delahays Road Hale Altrincham Cheshire WA15 8DS United Kingdom on 3 May 2013 (1 page)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 May 2013Registered office address changed from 17 Delahays Road Hale Altrincham Cheshire WA15 8DS United Kingdom on 3 May 2013 (1 page)
3 April 2012Director's details changed for Sana Ullah Khan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Sana Ullah Khan on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Sana Ullah Khan on 3 April 2012 (2 pages)
28 March 2012Incorporation (45 pages)
28 March 2012Incorporation (45 pages)