Company NameThe Saints Avenue Grp Ltd
Company StatusDissolved
Company Number09114849
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 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

Directors

Director NameMr Omid Azizi-Torkanpour
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 50, 792 Wilmslow Road Wilmslow Road
Manchester
M20 6UG
Director NameMr Sagar Modha
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Northenden Road
Sale
Cheshire
M33 2DG

Location

Registered AddressSuite 50, 792 Wilmslow Road Wilmslow Road
Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
13 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
20 July 2020Registered office address changed from 2nd Floor Petersgate House 64 st. Petersgate Stockport SK1 1HE England to Suite 50, 792 Wilmslow Road Wilmslow Road Manchester M20 6UG on 20 July 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
29 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (1 page)
7 February 2018Change of details for Mr Sagar Modha as a person with significant control on 18 July 2017 (2 pages)
7 February 2018Registered office address changed from Hilton House Lord Street Stockport Cheshire SK1 3NA England to 2nd Floor Petersgate House 64 st. Petersgate Stockport SK1 1HE on 7 February 2018 (1 page)
7 February 2018Change of details for Mr Omid Azizi-Torkanpour as a person with significant control on 18 July 2017 (2 pages)
7 February 2018Change of details for Mr Sagar Modha as a person with significant control on 18 July 2017 (2 pages)
7 February 2018Registered office address changed from Hilton House Lord Street Stockport Cheshire SK1 3NA England to 2nd Floor Petersgate House 64 st. Petersgate Stockport SK1 1HE on 7 February 2018 (1 page)
7 February 2018Change of details for Mr Omid Azizi-Torkanpour as a person with significant control on 18 July 2017 (2 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
22 June 2016Director's details changed for Mr Omid Azizi-Torkanpour on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Omid Azizi-Torkanpour on 22 June 2016 (2 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
2 April 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
9 February 2016Registered office address changed from 73 Northenden Road Sale Cheshire M33 2DG to Hilton House Lord Street Stockport Cheshire SK1 3NA on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 73 Northenden Road Sale Cheshire M33 2DG to Hilton House Lord Street Stockport Cheshire SK1 3NA on 9 February 2016 (1 page)
2 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 10
(3 pages)
2 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 10
(3 pages)
2 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 10
(3 pages)
21 July 2014Termination of appointment of Sagar Modha as a director on 19 July 2014 (1 page)
21 July 2014Termination of appointment of Sagar Modha as a director on 19 July 2014 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)