Company NameDEEN Holdings Limited
DirectorAhmad Hussain
Company StatusActive
Company Number09799790
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 7 months ago)
Previous NameISHA Boutique Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ahmad Hussain
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(8 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sherborne Street
Unit 2
Manchester
M8 8LE
Director NameMr Assum Malik
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(same day as company formation)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address74 Bamford Way
Rochdale
OL11 5JL
Director NameMr Assum Ahmed Malik
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sherborne Street
Unit 2
Manchester
M8 8LE
Director NameMs Denisa Vlad
Date of BirthAugust 1990 (Born 33 years ago)
NationalityRomanian
StatusResigned
Appointed02 January 2023(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sherborne Street
Unit 2
Manchester
M8 8LE

Location

Registered Address39 Sherborne Street
Unit 2
Manchester
M8 8LE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

12 October 2023Termination of appointment of Assum Ahmed Malik as a director on 28 July 2023 (1 page)
29 September 2023Notification of Denisa Vlad as a person with significant control on 2 January 2023 (2 pages)
29 September 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
29 September 2023Cessation of Assum Ahmed Malik as a person with significant control on 2 January 2023 (1 page)
27 July 2023Registered office address changed from 32 High Elm Road Hale Barns WA15 0HS to 39 Sherborne Street Unit 2 Manchester M8 8LE on 27 July 2023 (1 page)
27 July 2023Appointment of Ms Denisa Vlad as a director on 2 January 2023 (2 pages)
10 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 July 2023Micro company accounts made up to 30 September 2021 (3 pages)
7 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 February 2023Compulsory strike-off action has been discontinued (1 page)
16 February 2023Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Compulsory strike-off action has been discontinued (1 page)
31 January 2022Confirmation statement made on 28 September 2021 with no updates (3 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
4 November 2020Micro company accounts made up to 30 September 2020 (7 pages)
27 June 2020Compulsory strike-off action has been discontinued (1 page)
26 June 2020Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 April 2018Registered office address changed from 613 Massom Place Hornbeam Way Manchester M4 4AQ England to 32 High Elm Road Hale Barns WA15 0HS on 12 April 2018 (2 pages)
2 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Assum Malik as a director on 28 June 2017 (1 page)
29 June 2017Appointment of Mr Assum Ahmed Malik as a director on 28 June 2017 (2 pages)
29 June 2017Termination of appointment of Assum Malik as a director on 28 June 2017 (1 page)
29 June 2017Appointment of Mr Assum Ahmed Malik as a director on 28 June 2017 (2 pages)
15 June 2017Director's details changed for Assum Malik on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Assum Malik on 15 June 2017 (2 pages)
9 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
9 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
8 June 2017Registered office address changed from 581 Cheetham Hill Rd Manchester M8 9JE England to 613 Massom Place Hornbeam Way Manchester M4 4AQ on 8 June 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 June 2017Registered office address changed from 581 Cheetham Hill Rd Manchester M8 9JE England to 613 Massom Place Hornbeam Way Manchester M4 4AQ on 8 June 2017 (1 page)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 100
(27 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 100
(27 pages)