Harrow
Middlesex
HA1 3UA
Director Name | Munazzam Choudery |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 02 June 2019) |
Role | Sales |
Correspondence Address | 3 Regal Court Sudbury Avenue Wembley Middlesex HA0 3BQ |
Director Name | Asif Ali Choudery |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Sales |
Correspondence Address | 157 Watford Road Harrow Middlesex HA1 3UA |
Registered Address | 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2004 |
---|---|
Net Worth | £9,655 |
Cash | £4,737 |
Current Liabilities | £14,525 |
Latest Accounts | 30 September 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2019 | Notice of final account prior to dissolution (19 pages) |
1 April 2015 | Dissolution deferment (1 page) |
1 April 2015 | Dissolution deferment (1 page) |
12 September 2012 | Dissolution deferment (1 page) |
12 September 2012 | Dissolution deferment (1 page) |
30 April 2008 | Appointment of a liquidator (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o M. malik & co 34 mason street manchester M4 5EZ (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from c/o M. malik & co 34 mason street manchester M4 5EZ (1 page) |
30 April 2008 | Appointment of a liquidator (1 page) |
25 May 2007 | Dissolution deferment (1 page) |
25 May 2007 | Dissolution deferment (1 page) |
25 May 2007 | Completion of winding up (1 page) |
25 May 2007 | Completion of winding up (1 page) |
6 July 2006 | Order of court to wind up (1 page) |
6 July 2006 | Order of court to wind up (1 page) |
16 August 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
8 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
8 July 2005 | Return made up to 02/07/05; full list of members (6 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 February 2005 | Company name changed sigma clothing LIMITED\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed sigma clothing LIMITED\certificate issued on 28/02/05 (2 pages) |
17 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
22 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
22 April 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
2 July 2003 | Incorporation (10 pages) |
2 July 2003 | Incorporation (10 pages) |