Company NameNAZ Trading (UK) Ltd
Company StatusDissolved
Company Number07780693
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date12 May 2021 (2 years, 11 months ago)
Previous NameTwisted Menswear Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNazim Ilyas Patel
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Watling Street Road
Preston
PR2 2DY
Director NameMr Ilyas Patel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 York Buildings
Corner John Adam Street
London
WC2N 6JU

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,871
Cash£4,737
Current Liabilities£2,867

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 January 2021Liquidators' statement of receipts and payments to 10 November 2020 (12 pages)
21 September 2020Registered office address changed from , 6th Floor 120 Bark Street, Bolton, BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages)
22 June 2020Appointment of a voluntary liquidator (4 pages)
31 July 2017Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from , Falcon Mill 3rd Floor Handel Street, Bolton, Lancashire, BL1 8BL to 22 York Buildings Corner John Adam Street London WC2N 6JU on 31 July 2017 (2 pages)
19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages)
19 May 2016Registered office address changed from , 3 the Studios 320 Chorley Old Road, Bolton, BL1 4JU to 22 York Buildings Corner John Adam Street London WC2N 6JU on 19 May 2016 (2 pages)
21 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 December 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 December 2015Registered office address changed from 88 Fishergate Preston PR1 2NJ to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from , 88 Fishergate, Preston, PR1 2NJ to 22 York Buildings Corner John Adam Street London WC2N 6JU on 11 December 2015 (2 pages)
9 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
(2 pages)
9 December 2015Appointment of a voluntary liquidator (1 page)
9 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
(2 pages)
9 December 2015Statement of affairs with form 4.19 (6 pages)
9 December 2015Statement of affairs with form 4.19 (6 pages)
9 December 2015Appointment of a voluntary liquidator (1 page)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 June 2015Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
25 June 2015Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
5 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 February 2014Appointment of Mr Ilyas Patel as a director (2 pages)
14 February 2014Registered office address changed from , 183 -185, North Road, Preston, PR1 1YQ, England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 183 -185 North Road Preston PR1 1YQ England on 14 February 2014 (1 page)
14 February 2014Appointment of Mr Ilyas Patel as a director (2 pages)
13 February 2014Company name changed twisted menswear LTD\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed twisted menswear LTD\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)