Company NameUhommeldn Ltd
Company StatusDissolved
Company Number08767093
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 6 months ago)
Dissolution Date26 April 2016 (8 years 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

Directors

Director NameMr Zoheb Ahmed
Date of BirthDecember 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleFashion Line
Country of ResidenceEngland
Correspondence Address1 Pembroke Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6GQ
Director NameMr Mohammed Aleem Ashraf
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleFashion Line
Country of ResidenceUnited Kingdom
Correspondence Address5 Kite Hay Close
Bristol
BS16 1UW
Director NameMr Omar Ahmed
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleFashion Line
Country of ResidenceEngland
Correspondence Address7 Leighbrook Road
Manchester
M14 6BG
Director NameMr Yousuf Alam
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleFashion Line
Country of ResidenceUnited Kingdom
Correspondence Address74 Finchley Road
Manchester
M14 6EW
Director NameMr Jahan Miah
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleFashion Line
Country of ResidenceEngland
Correspondence Address10 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QA

Location

Registered AddressThe Lock Building
41 Whitworth Street West
Manchester
Lancashire
M1 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £10Mohammed Ashraf
50.00%
Ordinary
50 at £10Zoheb Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£310
Current Liabilities£2,051

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 July 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
29 June 2015Registered office address changed from 1 Pembroke Close Cheadle Hulme Stockport Greater Manchester SK8 6GQ to The Lock Building 41 Whitworth Street West Manchester Lancashire M1 5BE on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Zoheb Ahmed on 26 February 2015 (3 pages)
29 June 2015Director's details changed for Mr Zoheb Ahmed on 26 February 2015 (3 pages)
29 June 2015Registered office address changed from 1 Pembroke Close Cheadle Hulme Stockport Greater Manchester SK8 6GQ to The Lock Building 41 Whitworth Street West Manchester Lancashire M1 5BE on 29 June 2015 (2 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Termination of appointment of Omar Ahmed as a director on 1 June 2014 (1 page)
17 March 2015Termination of appointment of Yousuf Alam as a director on 1 June 2014 (1 page)
17 March 2015Registered office address changed from 1 Bray Close Cheadle Hulme Cheadle Cheshire SK8 6DQ England to 1 Pembroke Close Cheadle Hulme Stockport Greater Manchester SK8 6GQ on 17 March 2015 (2 pages)
17 March 2015Termination of appointment of Jahan Miah as a director on 1 June 2014 (2 pages)
17 March 2015Termination of appointment of Jahan Miah as a director on 1 June 2014 (2 pages)
17 March 2015Termination of appointment of Yousuf Alam as a director on 1 June 2014 (1 page)
17 March 2015Registered office address changed from 1 Bray Close Cheadle Hulme Cheadle Cheshire SK8 6DQ England to 1 Pembroke Close Cheadle Hulme Stockport Greater Manchester SK8 6GQ on 17 March 2015 (2 pages)
17 March 2015Termination of appointment of Omar Ahmed as a director on 1 June 2014 (1 page)
17 March 2015Termination of appointment of Yousuf Alam as a director on 1 June 2014 (1 page)
17 March 2015Termination of appointment of Jahan Miah as a director on 1 June 2014 (2 pages)
17 March 2015Termination of appointment of Omar Ahmed as a director on 1 June 2014 (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)