Company NameLipstick Collection Limited
Company StatusDissolved
Company Number08369439
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 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

Director

Director NameMr Hameed Ullah Khan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address50 Reynell Road
Manchester
M13 0PT

Location

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

Shareholders

1 at £1Hameed Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£18,578
Cash£10,512
Current Liabilities£115,204

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Registered office address changed from Unit 3 35 Broughton Street Manchester M8 8LZ to 8 Allison Street Manchester M8 8AR on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Unit 3 35 Broughton Street Manchester M8 8LZ to 8 Allison Street Manchester M8 8AR on 17 December 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Registered office address changed from Unit E (Woolley Street) 23 Broughton Street Manchester M8 8LZ United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Unit E (Woolley Street) 23 Broughton Street Manchester M8 8LZ United Kingdom on 14 May 2014 (1 page)
14 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
6 February 2013Registered office address changed from 50 Reynell Road Manchester M13 0PT England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 50 Reynell Road Manchester M13 0PT England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 50 Reynell Road Manchester M13 0PT England on 6 February 2013 (1 page)
22 January 2013Incorporation (36 pages)
22 January 2013Incorporation (36 pages)