Company NameMUIZ Knitwear (UK) Limited
Company StatusDissolved
Company Number08535348
CategoryPrivate Limited Company
Incorporation Date20 May 2013(10 years, 11 months ago)
Dissolution Date5 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Mohammed Shamas Sabani
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 05 October 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnits 13 To 15 The Brewery Yard
Deva City Office Park
Salford Manchester
Lancashire
M3 7BB
Director NameMr Mohammad Gul Nasib
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleSalesman
Country of ResidenceUnited KIngdom
Correspondence Address3rd Floor
16 Dolphin Street
Manchester
M12 6BG
Director NameMr Mohammed Shamas Sabani
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(same day as company formation)
RoleSaleman
Country of ResidenceEngland
Correspondence Address10 Grandale Street
Manchester
M14 5WG
Director NameMr Mohed Gul Naseeb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 October 2016)
RoleSalesman
Country of ResidenceEngland
Correspondence Address10 Grandale Street
Manchester
M14 5WG

Contact

Telephone0161 2743366
Telephone regionManchester

Location

Registered AddressUnits 13 To 15 The Brewery Yard
Deva City Office Park
Salford Manchester
Lancashire
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammed Shamas Sabani
100.00%
Ordinary

Financials

Year2014
Net Worth-£344
Cash£17,845
Current Liabilities£132,465

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 October 2018Final Gazette dissolved following liquidation (1 page)
5 July 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
7 March 2018Liquidators' statement of receipts and payments to 12 January 2018 (13 pages)
8 February 2017Registered office address changed from 10 Grandale Street Manchester M14 5WG England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from 10 Grandale Street Manchester M14 5WG England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 8 February 2017 (2 pages)
3 February 2017Appointment of a voluntary liquidator (1 page)
3 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
3 February 2017Statement of affairs with form 4.19 (7 pages)
3 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
3 February 2017Statement of affairs with form 4.19 (7 pages)
3 February 2017Appointment of a voluntary liquidator (1 page)
17 October 2016Appointment of Mr Mohammed Shamas Sabani as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Mr Mohammed Shamas Sabani as a director on 14 October 2016 (2 pages)
17 October 2016Termination of appointment of Mohed Gul Naseeb as a director on 14 October 2016 (1 page)
17 October 2016Termination of appointment of Mohed Gul Naseeb as a director on 14 October 2016 (1 page)
17 August 2016Appointment of Mr Mohammad Gul Naseeb as a director on 1 August 2016 (2 pages)
17 August 2016Termination of appointment of Mohammed Shamas Sabani as a director on 1 August 2016 (1 page)
17 August 2016Termination of appointment of Mohammed Shamas Sabani as a director on 1 August 2016 (1 page)
17 August 2016Appointment of Mr Mohammad Gul Naseeb as a director on 1 August 2016 (2 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 August 2015Registered office address changed from 3rd Floor 16 Dolphin Street Manchester M12 6BG to 10 Grandale Street Manchester M14 5WG on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 3rd Floor 16 Dolphin Street Manchester M12 6BG to 10 Grandale Street Manchester M14 5WG on 14 August 2015 (1 page)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
16 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
21 May 2013Termination of appointment of Mohammad Nasib as a director (1 page)
21 May 2013Appointment of Mr Mohammed Shamas Sabani as a director (2 pages)
21 May 2013Termination of appointment of Mohammad Nasib as a director (1 page)
21 May 2013Appointment of Mr Mohammed Shamas Sabani as a director (2 pages)
20 May 2013Incorporation (20 pages)
20 May 2013Incorporation (20 pages)