Company NameSPS Retail Limited
Company StatusDissolved
Company Number08626788
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Director

Director NameMr Rajkumar Budhani
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Albert Road
Manchester
M19 3PJ

Location

Registered Address14 Albert Road
Manchester
Lancashire
M19 3PJ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 April 2018Notification of Rajkumar Budhani as a person with significant control on 6 April 2017 (2 pages)
19 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
2 November 2015Director's details changed for Mr Rajkumar Kumar Budhani on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Rajkumar Kumar Budhani on 2 November 2015 (2 pages)
5 August 2015Director's details changed for Mr Raj Kumar Budhani on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Raj Kumar Budhani on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Raj Kumar Budhani on 5 August 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 100
(20 pages)
26 July 2013Incorporation
Statement of capital on 2013-07-26
  • GBP 100
(20 pages)