Company NameStrap Sales & Services Limited
DirectorAysha Khan
Company StatusActive - Proposal to Strike off
Company Number12186693
CategoryPrivate Limited Company
Incorporation Date3 September 2019(4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMs Aysha Khan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41-43 Castle Street
Edgerley
Stockport
SK3 9AT
Director NameMr Mudassar Aziz
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(4 months, 3 weeks after company formation)
Appointment Duration4 days (resigned 27 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address41-43 Castle Street
Edgerley
Stockport
SK3 9AT

Location

Registered Address28 Premier Road
Manchester
M8 8HH
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 August 2021 (2 years, 9 months ago)
Next Return Due23 August 2022 (overdue)

Filing History

12 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Micro company accounts made up to 30 September 2020 (3 pages)
8 March 2022Registered office address changed from 28 Premier Road Manchester M8 8HH England to 28 Premier Road Manchester M8 8HH on 8 March 2022 (1 page)
8 March 2022Registered office address changed from 223 Wilmslow Road Heald Green Cheadle SK8 3BQ England to 28 Premier Road Manchester M8 8HH on 8 March 2022 (1 page)
10 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 9 August 2021 with updates (3 pages)
9 August 2021Registered office address changed from 41-43 Castle Street Edgerley Stockport SK3 9AT United Kingdom to 223 Wilmslow Road Heald Green Cheadle SK8 3BQ on 9 August 2021 (1 page)
18 February 2021Compulsory strike-off action has been discontinued (1 page)
17 February 2021Confirmation statement made on 2 September 2020 with no updates (3 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
28 January 2020Termination of appointment of Mudassar Aziz as a director on 27 January 2020 (1 page)
23 January 2020Appointment of Mr Mudassar Aziz as a director on 23 January 2020 (2 pages)
3 September 2019Incorporation
Statement of capital on 2019-09-03
  • GBP 1
(29 pages)