Company NameSleeping Partner Limited
Company StatusDissolved
Company Number07953399
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Imran Safier
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(3 years, 4 months after company formation)
Appointment Duration2 years (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3c Bridge Industrial Estate Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
Director NameMr Mohammed Hyder Safier
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleBuying/Selling
Country of ResidenceEngland
Correspondence AddressKashmir House Bradford Street
Dewsbury
West Yorkshire
WF13 1EN

Location

Registered AddressUnit 3c Mill Street East
Dewsbury
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
27 September 2016Registered office address changed from Kashmir House Bradford Street Dewsbury West Yorkshire WF13 1EN to Unit 3C Mill Street East Dewsbury WF12 9BQ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Kashmir House Bradford Street Dewsbury West Yorkshire WF13 1EN to Unit 3C Mill Street East Dewsbury WF12 9BQ on 27 September 2016 (1 page)
4 February 2016Director's details changed for Mr Imran Safir on 3 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Imran Safir on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Imran Hyder on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Imran Hyder on 3 February 2016 (2 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Director's details changed for Mr Imran Safier on 2 February 2016 (2 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Director's details changed for Mr Imran Safier on 2 February 2016 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 August 2015Appointment of Mr Imran Safier as a director on 1 July 2015 (2 pages)
3 August 2015Termination of appointment of Mohammed Hyder Safier as a director on 1 July 2015 (1 page)
3 August 2015Termination of appointment of Mohammed Hyder Safier as a director on 1 July 2015 (1 page)
3 August 2015Appointment of Mr Imran Safier as a director on 1 July 2015 (2 pages)
3 August 2015Termination of appointment of Mohammed Hyder Safier as a director on 1 July 2015 (1 page)
3 August 2015Appointment of Mr Imran Safier as a director on 1 July 2015 (2 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)