Company NameComfort Style Limited
DirectorAjaz Ahmed Akhter
Company StatusActive
Company Number10746718
CategoryPrivate Limited Company
Incorporation Date28 April 2017(7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ajaz Ahmed Akhter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a, Domestos House, 2nd Floor
20-22 Mary Street
Manchester
M3 1DZ
Director NameMrs Nosheen Qureshi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Burnage Lane
Manchester
M19 1EF

Location

Registered AddressUnit 10a, Domestos House, 2nd Floor
20-22 Mary Street
Manchester
M3 1DZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
19 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
2 August 2022Compulsory strike-off action has been discontinued (1 page)
31 July 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
17 August 2021Appointment of Mr Ajaz Ahmed Akhter as a director on 16 August 2021 (2 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
16 August 2021Cessation of Nosheen Qureshi as a person with significant control on 16 August 2021 (1 page)
16 August 2021Notification of Ajaz Ahmed Akhter as a person with significant control on 16 August 2021 (2 pages)
16 August 2021Termination of appointment of Nosheen Qureshi as a director on 16 August 2021 (1 page)
16 August 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
16 August 2021Registered office address changed from 160 Burnage Lane Manchester M19 1EF United Kingdom to Unit 10a, Domestos House, 2nd Floor 20-22 Mary Street Manchester M3 1DZ on 16 August 2021 (1 page)
5 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
10 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 1
(29 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 1
(29 pages)