Company NameNorthstar Wholesale Trading Ltd
DirectorAttish Mahmood
Company StatusActive - Proposal to Strike off
Company Number08280207
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 6 months ago)
Previous NameJ Great Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Attish Mahmood
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cranleigh Drive
Hazel Grove
Stockport
SK7 6AL
Director NameMr Marc Feldman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetrohouse 57 Pepper Road
Hunslet
Leeds
Yorkshire
LS10 2RU
Director NameMr Muhammad Shabaz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed18 February 2019(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Pepper Road
Leeds
LS10 2RU
Director NameMr Waseem Abbas
Date of BirthJune 1992 (Born 31 years ago)
NationalitySpanish
StatusResigned
Appointed01 October 2019(6 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 March 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 2 Phoenix Business Park
Avenue Close
Birmingham
West Midlands
B7 4NU
Director NameMr Attish Mahmood
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(7 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cranleigh Drive
Hazel Grove
Stockport
SK7 6AL
Director NameMr Adam Khawaja Baksh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2020(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Wingate Road
Luton
LU4 8PY

Location

Registered AddressUnit A6, Nile Mill Fields New Road
Chadderton
Oldham
OL9 8NT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Marc Feldman
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 March 2021 (3 years, 1 month ago)
Next Return Due29 March 2022 (overdue)

Filing History

28 January 2021Registered office address changed from Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU to Unit a6, Nile Mill Fields New Road Chadderton Oldham OL9 8NT on 28 January 2021 (1 page)
28 January 2021Termination of appointment of Adam Khawaja Baksh as a director on 30 December 2020 (1 page)
28 January 2021Appointment of Mr Attish Mahmood as a director on 30 December 2020 (2 pages)
30 December 2020Appointment of Mr Adam Khawaja Baksh as a director on 30 December 2020 (2 pages)
30 December 2020Termination of appointment of Attish Mahmood as a director on 30 December 2020 (1 page)
6 August 2020Appointment of Mr Attish Mahmood as a director on 1 March 2020 (2 pages)
6 August 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
6 August 2020Termination of appointment of Waseem Abbas as a director on 1 March 2020 (1 page)
22 June 2020Registered office address changed from Unit 143 Metro House 57 Pepper Road Leeds LS10 2RU England to Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 22 June 2020 (2 pages)
28 October 2019Termination of appointment of Muhammad Shabaz as a director on 1 October 2019 (1 page)
28 October 2019Appointment of Mr Waseem Abbas as a director on 1 October 2019 (2 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (3 pages)
4 April 2019Micro company accounts made up to 23 November 2018 (2 pages)
26 March 2019Registered office address changed from , Metrohouse 57 Pepper Road, Hunslet, Leeds, Yorkshire, LS10 2RU to Unit 143 Metro House 57 Pepper Road Leeds LS10 2RU on 26 March 2019 (1 page)
15 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-14
(3 pages)
14 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 1
(3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
18 February 2019Appointment of Mr Muhammad Shabaz as a director on 18 February 2019 (2 pages)
18 February 2019Termination of appointment of Marc Feldman as a director on 15 February 2019 (1 page)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
3 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)