Company NameParis Collection Ltd
DirectorAzher Iqbal
Company StatusActive
Company Number08661285
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Director

Director NameMr Azher Iqbal
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Brooklands Court
Rochdale
OL11 4EJ

Contact

Telephone0161 8344335
Telephone regionManchester

Location

Registered AddressUnit 5
Cheetwood Road
Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Azher Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth£20,173
Cash£80,270
Current Liabilities£103,083

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 1 day from now)

Charges

3 July 2017Delivered on: 10 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land at 45 broughton street, manchester, greater manchester M8 8AN.
Outstanding
4 July 2017Delivered on: 6 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 May 2023Confirmation statement made on 3 May 2023 with updates (3 pages)
2 May 2023Confirmation statement made on 2 May 2023 with updates (3 pages)
23 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
14 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
25 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
21 November 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
22 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
22 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
10 July 2017Registration of charge 086612850002, created on 3 July 2017 (7 pages)
10 July 2017Registration of charge 086612850002, created on 3 July 2017 (7 pages)
6 July 2017Registration of charge 086612850001, created on 4 July 2017 (23 pages)
6 July 2017Registration of charge 086612850001, created on 4 July 2017 (23 pages)
5 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
15 December 2014Registered office address changed from 25 Brooklands Court Rochdale OL114EJ United Kingdom to Unit 5 Cheetwood Road Manchester M8 8AQ on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 25 Brooklands Court Rochdale OL114EJ United Kingdom to Unit 5 Cheetwood Road Manchester M8 8AQ on 15 December 2014 (1 page)
15 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 1
(20 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 1
(20 pages)