Company NameH Muslam Optical Limited
Company StatusDissolved
Company Number08978110
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years, 1 month ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameMiss Heera Muslam
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address1 Mabel Avenue
Bolton
BL3 2JD

Location

Registered Address1 Mabel Avenue
Bolton
BL3 2JD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Heera Muslam
100.00%
Ordinary

Financials

Year2014
Net Worth£7,473
Cash£2,523
Current Liabilities£300

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
30 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
15 January 2022Administrative restoration application (3 pages)
15 January 2022Confirmation statement made on 4 April 2021 with no updates (2 pages)
12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
3 April 2021Administrative restoration application (3 pages)
3 April 2021Confirmation statement made on 4 April 2020 with no updates (2 pages)
19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
12 September 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 June 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 July 2015Registered office address changed from 68 Brandwood Street Bolton BL3 4BG England to 1 Mabel Avenue Bolton BL3 2JD on 6 July 2015 (1 page)
6 July 2015Director's details changed for Heera Muslam on 1 February 2015 (2 pages)
6 July 2015Director's details changed for Heera Muslam on 1 February 2015 (2 pages)
6 July 2015Registered office address changed from 1 Mabel Avenue Bolton BL3 2JD England to 1 Mabel Avenue Bolton BL3 2JD on 6 July 2015 (1 page)
6 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Registered office address changed from 68 Brandwood Street Bolton BL3 4BG England to 1 Mabel Avenue Bolton BL3 2JD on 6 July 2015 (1 page)
6 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Registered office address changed from 68 Brandwood Street Bolton BL3 4BG England to 1 Mabel Avenue Bolton BL3 2JD on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 1 Mabel Avenue Bolton BL3 2JD England to 1 Mabel Avenue Bolton BL3 2JD on 6 July 2015 (1 page)
6 July 2015Director's details changed for Heera Muslam on 1 February 2015 (2 pages)
6 July 2015Registered office address changed from 1 Mabel Avenue Bolton BL3 2JD England to 1 Mabel Avenue Bolton BL3 2JD on 6 July 2015 (1 page)
6 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(23 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(23 pages)