Company NameFibonacci Trading Ltd
Company StatusDissolved
Company Number08190593
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 5 months 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
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mohammed Irfan Bukhari
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 17 November 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Allison Street
Manchester
M8 8AR
Director NameMs Mehreen Arshad Ullah
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2 Greystone Ave
Manchester
M21 7RP
Director NameMr Arshad Ullah Khan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greystone Ave
Manchester
M21 7RP
Director NameMr Imran Shabbir Hussain
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 7 months after company formation)
Appointment Duration1 day (resigned 02 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Allison Street
Manchester
M8 8AR

Location

Registered Address8 Allison Street
Manchester
M8 8AR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

2 at £1Imran Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£113,014
Cash£13,984
Current Liabilities£102,350

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Termination of appointment of Arshad Ullah Khan as a director on 1 February 2016 (1 page)
29 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 January 2016Termination of appointment of Imran Shabbir Hussain as a director on 2 April 2015 (1 page)
25 January 2016Appointment of Mr Mohammed Irfan Bukhari as a director on 1 May 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 December 2015Compulsory strike-off action has been discontinued (1 page)
30 November 2015Registered office address changed from 2 Greystone Ave Manchester M21 7RP to 8 Allison Street Manchester M8 8AR on 30 November 2015 (1 page)
30 November 2015Appointment of Mr Imran Shabbir Hussain as a director on 1 April 2015 (2 pages)
30 November 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Register inspection address has been changed from 2 Greystone Avenue Manchester M21 7RP England to 8 Allison Street Manchester M8 8AR (1 page)
30 November 2015Appointment of Mr Imran Shabbir Hussain as a director on 1 April 2015 (2 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 March 2014Termination of appointment of Mehreen Ullah as a director (1 page)
25 November 2013Register inspection address has been changed (1 page)
25 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)