Company NameCCTV Warehouse UK Limited
DirectorMuhammad Asif Mahmood
Company StatusActive - Proposal to Strike off
Company Number09685786
CategoryPrivate Limited Company
Incorporation Date14 July 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Muhammad Asif Mahmood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address183b Yorkshire Street
Rochdale
OL12 0DR
Director NameMr Basharat Umer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Yorkshire Street
Rochdale
OL12 0DR

Location

Registered AddressUnit 2 Albion Road Industrial Estate
Rochdale
OL11 4JB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 May 2023 (1 year ago)
Next Return Due3 June 2024 (2 weeks from now)

Charges

26 July 2016Delivered on: 27 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 June 2023Voluntary strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
9 June 2023Application to strike the company off the register (1 page)
30 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
1 November 2021Registered office address changed from 183B Yorkshire Street Rochdale Lancashire OL12 0DR to Unit 2 Albion Road Industrial Estate Rochdale OL11 4JB on 1 November 2021 (1 page)
22 October 2021Compulsory strike-off action has been discontinued (1 page)
21 October 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 October 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
8 October 2021Compulsory strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
1 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
3 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 October 2017Termination of appointment of Basharat Umer as a director on 2 October 2017 (1 page)
4 October 2017Termination of appointment of Basharat Umer as a director on 2 October 2017 (1 page)
2 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
2 August 2017Director's details changed for Mr Mohammad Asif Mahmood on 25 July 2017 (3 pages)
2 August 2017Director's details changed for Mr Mohammad Asif Mahmood on 25 July 2017 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 November 2016Registered office address changed from 185 Yorkshire Street Rochdale Lancashire OL12 0DR England to 183B Yorkshire Street Rochdale Lancashire OL12 0DR on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from 185 Yorkshire Street Rochdale Lancashire OL12 0DR England to 183B Yorkshire Street Rochdale Lancashire OL12 0DR on 29 November 2016 (2 pages)
15 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
27 July 2016Registration of charge 096857860001, created on 26 July 2016 (8 pages)
27 July 2016Registration of charge 096857860001, created on 26 July 2016 (8 pages)
18 July 2016Appointment of Mr Basharat Umer as a director on 1 July 2016 (3 pages)
18 July 2016Appointment of Mr Basharat Umer as a director on 1 July 2016 (3 pages)
28 October 2015Registered office address changed from Castle Works, Unit 3 Holmes Street Rochdale OL12 6AQ England to 185 Yorkshire Street Rochdale Lancashire OL12 0DR on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Castle Works, Unit 3 Holmes Street Rochdale OL12 6AQ England to 185 Yorkshire Street Rochdale Lancashire OL12 0DR on 28 October 2015 (1 page)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 100
(24 pages)
14 July 2015Incorporation
Statement of capital on 2015-07-14
  • GBP 100
(24 pages)