Company NameMilestone Brothers Limited
Company StatusDissolved
Company Number08646636
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Hamed Raza
Date of BirthApril 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed12 August 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address12 Rawsthorne Avenue
Manchester
M18 7GB
Director NameMr Masud Ahmed
Date of BirthOctober 1963 (Born 60 years ago)
NationalityPakistani
StatusClosed
Appointed10 September 2013(4 weeks, 1 day after company formation)
Appointment Duration7 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Carnival Place
Manchester
M14 7TN
Director NameDr Masud Ahmed
Date of BirthOctober 1963 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address12 Rawsthorne Avenue
Manchester
M18 7GB

Location

Registered AddressUnit 41-42 Riverpark Trade Estate
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

50 at £1Hamed Raza
50.00%
Ordinary
50 at £1Masud Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
17 February 2020Application to strike the company off the register (1 page)
1 October 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 March 2018Registered office address changed from Unit 92 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH England to Unit 41-42 Riverpark Trade Estate Riverpark Road Manchester M40 2XP on 14 March 2018 (1 page)
20 February 2018Director's details changed for Mr Masud Ahmed on 16 February 2018 (2 pages)
20 February 2018Change of details for Mr Masud Ahmed as a person with significant control on 16 February 2018 (2 pages)
16 February 2018Director's details changed for Mr Hamed Raza on 16 February 2018 (2 pages)
5 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 August 2016Registered office address changed from Unit 21, 37-49 Devonshire Street North Manchester M12 6JR England to Unit 92 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Unit 21, 37-49 Devonshire Street North Manchester M12 6JR England to Unit 92 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH on 24 August 2016 (1 page)
14 July 2016Registered office address changed from Unit 2 1 Honey Street Manchester M8 8RG England to Unit 21, 37-49 Devonshire Street North Manchester M12 6JR on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Unit 2 1 Honey Street Manchester M8 8RG England to Unit 21, 37-49 Devonshire Street North Manchester M12 6JR on 14 July 2016 (1 page)
28 June 2016Registered office address changed from 12 Rawsthorne Avenue Manchester M18 7GB to Unit 2 1 Honey Street Manchester M8 8RG on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 12 Rawsthorne Avenue Manchester M18 7GB to Unit 2 1 Honey Street Manchester M8 8RG on 28 June 2016 (1 page)
29 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Masud Ahmed
(5 pages)
29 April 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Masud Ahmed
(5 pages)
27 April 2016Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2016Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 December 2014Appointment of Mr Masud Ahmed as a director on 1 June 2014 (2 pages)
3 December 2014Appointment of Mr Masud Ahmed as a director on 1 June 2014 (2 pages)
3 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Appointment of Mr Masud Ahmed as a director on 1 June 2014 (2 pages)
3 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Registered office address changed from 46 Broom Lane Manchester M19 2TG United Kingdom on 23 September 2013 (1 page)
23 September 2013Termination of appointment of Masud Ahmed as a director (1 page)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(3 pages)
23 September 2013Registered office address changed from 46 Broom Lane Manchester M19 2TG United Kingdom on 23 September 2013 (1 page)
23 September 2013Termination of appointment of Masud Ahmed as a director (1 page)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)