Company NameUltimate Fashion Warehouse Limited
Company StatusDissolved
Company Number08114160
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Bezel Nyandoro
Date of BirthNovember 1967 (Born 56 years ago)
NationalityZimbabwean
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleUndergraduate
Country of ResidenceUnited Kingdom
Correspondence Address39 Falls Green Avenue
Manchester
M40 2BL
Director NameMrs Ruth Portia Nyandoro
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2012(same day as company formation)
RoleClinical Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address39 Falls Green Avenue
Manchester
M40 2BL

Location

Registered Address30 Falls Green Avenue
Manchester
M40 2BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1Bezel Nyandoro
50.00%
Ordinary
1 at £1Ruth Ndingindwayo
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
24 July 2014Registered office address changed from 39 Falls Green Avenue Manchester M40 2BL on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 39 Falls Green Avenue Manchester M40 2BL on 24 July 2014 (1 page)
29 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(4 pages)
29 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(4 pages)
30 May 2014Director's details changed for Miss Ruth Ndingindwayo on 5 November 2012 (2 pages)
30 May 2014Director's details changed for Miss Ruth Ndingindwayo on 5 November 2012 (2 pages)
30 May 2014Director's details changed for Miss Ruth Ndingindwayo on 5 November 2012 (2 pages)
18 February 2014Accounts made up to 30 June 2013 (2 pages)
18 February 2014Accounts made up to 30 June 2013 (2 pages)
12 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
21 June 2012Incorporation (25 pages)
21 June 2012Incorporation (25 pages)