Company NameFaddy Fly Limited
Company StatusDissolved
Company Number08300525
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Muhammad Adil Paracha
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed30 August 2013(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Foxwood Drive
Hyde
SK14 4FX
Director NameMr Muhammad Ashfaque
Date of BirthOctober 1974 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 152 111 Piccadilly
Manchester
M1 2HX

Location

Registered Address23 Unit 11
New Mount Street
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Muhammad Adil Paracha
100.00%
Ordinary

Financials

Year2014
Net Worth£195
Cash£1,054
Current Liabilities£1,371

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 April 2014Registered office address changed from Unit H 23 New Mount Street Manchester M4 4DE on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Unit H 23 New Mount Street Manchester M4 4DE on 17 April 2014 (1 page)
20 February 2014Termination of appointment of Muhammad Ashfaque as a director on 1 July 2013 (1 page)
20 February 2014Termination of appointment of Muhammad Ashfaque as a director on 1 July 2013 (1 page)
20 February 2014Termination of appointment of Muhammad Ashfaque as a director on 1 July 2013 (1 page)
20 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Registered office address changed from Suite 152 111 Piccadilly Manchester M1 2HX United Kingdom on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Muhammad Ashfaque as a director on 1 July 2013 (1 page)
20 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Registered office address changed from Suite 152 111 Piccadilly Manchester M1 2HX United Kingdom on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Muhammad Ashfaque as a director on 1 July 2013 (1 page)
20 February 2014Termination of appointment of Muhammad Ashfaque as a director on 1 July 2013 (1 page)
30 January 2014Appointment of Mr Muhammad Adil Paracha as a director on 30 August 2013 (3 pages)
30 January 2014Appointment of Mr Muhammad Adil Paracha as a director on 30 August 2013 (3 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)