Company NameClothesfactor21 Limited
Company StatusDissolved
Company Number08612525
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date2 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Asif Khushi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(8 months, 2 weeks after company formation)
Appointment Duration4 years (closed 02 April 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address32 Chatley Street
Manchester
M3 1HX
Director NameMr Yasin Adam Khushi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4 Haven Bank
Bolton
Lancashire
BL1 8JD

Location

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

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 March 2017Liquidators' statement of receipts and payments to 29 January 2017 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
5 April 2016Liquidators' statement of receipts and payments to 29 January 2016 (9 pages)
5 April 2016Liquidators statement of receipts and payments to 29 January 2016 (9 pages)
18 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 February 2015Registered office address changed from 32 Chatley Street Manchester M3 1HX to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 17 February 2015 (2 pages)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Statement of affairs with form 4.19 (7 pages)
4 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 December 2014Previous accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
28 August 2014Appointment of Mr Asif Khushi as a director on 1 April 2014 (2 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Termination of appointment of Yasin Adam Khushi as a director on 1 April 2014 (1 page)
28 August 2014Appointment of Mr Asif Khushi as a director on 1 April 2014 (2 pages)
28 August 2014Termination of appointment of Yasin Adam Khushi as a director on 1 April 2014 (1 page)
13 August 2014Registered office address changed from C/O Whitehead Roe Cca Suite 17 Barnfield House Sandpits Lane Accrington Road Blackburn BB1 3NY England to 32 Chatley Street Manchester M3 1HX on 13 August 2014 (1 page)
17 June 2014Registered office address changed from Aquastream House Bruce Street Blackburn BB1 3EE United Kingdom on 17 June 2014 (1 page)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 1
(23 pages)