Company NameINWI Limited
DirectorBamba Konate
Company StatusActive - Proposal to Strike off
Company Number12121211
CategoryPrivate Limited Company
Incorporation Date24 July 2019(4 years, 9 months ago)
Previous NameIdeal Sales Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Bamba Konate
Date of BirthApril 1993 (Born 31 years ago)
NationalityFrench
StatusCurrent
Appointed24 October 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St. James Road
Salford
M7 4XP
Director NameMr Igors Bulinicevs
Date of BirthAugust 1986 (Born 37 years ago)
NationalityLatvian
StatusResigned
Appointed24 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 44-45 Wolverhampton Street
Willenhall
WV1 3PS
Director NameMr Qays Aftab Ahmed
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 24 November 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address486 Flat 1 Cheetham Hill Road
Manchester
M8 9JW

Location

Registered AddressUnit 2 , 144 Bradford Road
Ancoats
Manchester
Lancashire
M40 7AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Filing History

11 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Confirmation statement made on 13 January 2023 with updates (3 pages)
28 November 2022Notification of Bamba Konate as a person with significant control on 28 November 2022 (2 pages)
28 November 2022Termination of appointment of Qays Aftab Ahmed as a director on 24 November 2022 (1 page)
28 November 2022Appointment of Mr Bamba Konate as a director on 24 October 2022 (2 pages)
28 November 2022Cessation of Qays Aftab Ahmed as a person with significant control on 24 October 2022 (1 page)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 February 2022Confirmation statement made on 13 January 2022 with updates (3 pages)
25 April 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
25 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
13 January 2020Registered office address changed from 4-44-45 Wolverhampton Street Willenhall WV13 3PS England to Unit 2 , 144 Bradford Road Ancoats Manchester Lancashire M40 7AS on 13 January 2020 (1 page)
5 November 2019Appointment of Mr Qays Aftab Ahmed as a director on 4 November 2019 (2 pages)
5 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-03
(3 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (3 pages)
5 November 2019Termination of appointment of Igors Bulinicevs as a director on 4 November 2019 (1 page)
4 November 2019Cessation of Igors Bulinicevs as a person with significant control on 3 November 2019 (1 page)
4 November 2019Notification of Qays Aftab Ahmed as a person with significant control on 3 November 2019 (2 pages)
2 October 2019Registered office address changed from 4-44-45 Wolverhampton Street Willenhall WV1 3PS England to 4-44-45 Wolverhampton Street Willenhall WV13 3PS on 2 October 2019 (1 page)
24 July 2019Incorporation
Statement of capital on 2019-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)