Company NameAnsary Trade Ltd
Company StatusDissolved
Company Number12228661
CategoryPrivate Limited Company
Incorporation Date26 September 2019(4 years, 7 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kamran Afzal
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2019(1 day after company formation)
Appointment Duration2 years, 1 month (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Selkirk Avenue
Oldham
OL8 4DQ
Director NameMr Daniel Ansary
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice No 5 9
Kendrew Street
Darlington
DL3 6JR
Director NameMr Mohammed Usman Rasul
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(2 weeks after company formation)
Appointment Duration1 month (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 , 99 - 101 Bark Street
Bolton
BL1 2AX
Director NameMiss Anisa Benish Waseem
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(4 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice No 5 9
Kendrew Street
Darlington
DL3 6JR
Director NameMr Umer Arif
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2021(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOffice 3, 99 - 101 Bark Street
Bolton
BL1 2AX

Location

Registered Address12 Selkirk Avenue
Oldham
OL8 4DQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
26 April 2021Registered office address changed from Office 3, 99 - 101 Bark Street Bolton BL1 2AX England to 12 Selkirk Avenue Oldham OL8 4DQ on 26 April 2021 (1 page)
20 February 2021Notification of Kamran Afzal as a person with significant control on 27 September 2019 (2 pages)
20 February 2021Termination of appointment of Mohammed Usman Rasul as a director on 11 November 2019 (1 page)
20 February 2021Appointment of Mr Kamran Afzal as a director on 27 September 2019 (2 pages)
26 January 2021Cessation of Umer Arif as a person with significant control on 2 January 2021 (1 page)
26 January 2021Appointment of Mr Mohammed Usman Rasul as a director on 10 October 2019 (2 pages)
26 January 2021Termination of appointment of Umer Arif as a director on 2 January 2021 (1 page)
2 January 2021Appointment of Mr Umer Arif as a director on 2 January 2021 (2 pages)
2 January 2021Notification of Umer Arif as a person with significant control on 2 January 2021 (2 pages)
2 January 2021Registered office address changed from Office No 5 9 Kendrew Street Darlington DL3 6JR England to Office 3, 99 - 101 Bark Street Bolton BL1 2AX on 2 January 2021 (1 page)
2 January 2021Cessation of Anisa Benish Waseem as a person with significant control on 2 January 2021 (1 page)
2 January 2021Termination of appointment of Anisa Benish Waseem as a director on 2 January 2021 (1 page)
2 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
20 July 2020Cessation of Daniel Ansary as a person with significant control on 10 February 2020 (1 page)
20 July 2020Notification of Anisa Benish Waseem as a person with significant control on 10 February 2020 (2 pages)
20 July 2020Appointment of Miss Anisa Benish Waseem as a director on 10 February 2020 (2 pages)
20 July 2020Termination of appointment of Daniel Ansary as a director on 10 February 2020 (1 page)
20 July 2020Registered office address changed from 1 Platt Hill Avenue Bolton BL3 4JR England to Office No 5 9 Kendrew Street Darlington DL3 6JR on 20 July 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
20 July 2020Cessation of Anisa Benish Waseem as a person with significant control on 10 February 2020 (1 page)
20 July 2020Notification of Anisa Benish Waseem as a person with significant control on 10 February 2020 (2 pages)
26 September 2019Incorporation
Statement of capital on 2019-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)