Company NameHampshire Pak - Bd Limited
Company StatusDissolved
Company Number08375515
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameBrands Concept Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Bilal Ahmad
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address189 London Road
Staines
TW18 4HR
Director NameMr Asim Ashraf Butt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleBusiness
Country of ResidenceUAE
Correspondence Address189 London Road
Staines
None
TW18 4HR

Location

Registered Address189 London Road
Staines
TW18 4HR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bilal Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£9,271
Cash£48,846
Current Liabilities£82,190

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
31 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
5 November 2014Company name changed brands concept LTD\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
24 October 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
20 November 2013Director's details changed for Mr Bilal Ahmad on 20 November 2013 (2 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders (3 pages)
15 October 2013Termination of appointment of Asim Butt as a director (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)