Company NameDIXY Shudehill Ltd
Company StatusDissolved
Company Number08375315
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Sayed Shahid Mehmood Shah
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 12 Garforth Road
Keighley
West Yorkshire
BD21 4DR

Location

Registered Address38 Shudehill
Manchester
M4 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Syed Mehmood Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£2,674
Cash£6,879
Current Liabilities£5,093

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (2 pages)
13 May 2017Application to strike the company off the register (2 pages)
8 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
14 August 2014Micro company accounts made up to 31 January 2014 (2 pages)
14 August 2014Micro company accounts made up to 31 January 2014 (2 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
15 July 2013Registered office address changed from 78 Dickenson Road Manchester M14 5HF United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 78 Dickenson Road Manchester M14 5HF United Kingdom on 15 July 2013 (1 page)
7 February 2013Director's details changed for Mr Syed Mehmood Shah on 7 February 2013 (3 pages)
7 February 2013Director's details changed for Mr Syed Mehmood Shah on 7 February 2013 (3 pages)
7 February 2013Director's details changed for Mr Syed Mehmood Shah on 7 February 2013 (3 pages)
25 January 2013Incorporation (20 pages)
25 January 2013Incorporation (20 pages)