Company NameOutlet Eretail Ltd
Company StatusDissolved
Company Number08023790
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr Hasnain Hussain
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleMemorial Mason
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 32a
Parliment Street
Lancaster
Lancashire
LA1 1DQ

Contact

Websitewww.bunkbedoutlet.co.uk/

Location

Registered AddressPhoton House
Percy Street
Leeds
West Yorkshire
LS12 1EG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Hasnain Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,873
Cash£7,011
Current Liabilities£12,042

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(3 pages)
7 August 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 October 2013Registered office address changed from Level 3 32a Parliment Street Lancaster Lancashire LA1 1DQ United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Level 3 32a Parliment Street Lancaster Lancashire LA1 1DQ United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Level 3 32a Parliment Street Lancaster Lancashire LA1 1DQ United Kingdom on 9 October 2013 (2 pages)
5 July 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)