Manchester
M16 0LN
Director Name | Mr Mohammed Pervaiz |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(4 years after company formation) |
Appointment Duration | 12 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Seymour Grove Manchester M16 0LN |
Website | www.uk-distributors.com |
---|
Registered Address | Imperial Offices Limited Eastern Road Romford RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 March 2016 | Delivered on: 2 March 2016 Persons entitled: Ashley Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
9 December 2015 | Delivered on: 15 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 May 2018 | Registered office address changed from 27 Burnham Road Dartford DA1 5AY England to Imperial Offices Limited Eastern Road Romford RM1 3PJ on 30 May 2018 (1 page) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | Cessation of Mohammed Pervaiz as a person with significant control on 27 April 2018 (1 page) |
1 May 2018 | Notification of Mark Francis Driver as a person with significant control on 27 April 2018 (2 pages) |
1 May 2018 | Registered office address changed from 66 Seymour Grove Manchester M16 0LN England to 27 Burnham Road Dartford DA1 5AY on 1 May 2018 (1 page) |
1 May 2018 | Termination of appointment of Mohammed Pervaiz as a director on 27 April 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
2 October 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 September 2017 | Cessation of Mohammed Javed as a person with significant control on 1 May 2017 (1 page) |
13 September 2017 | Notification of Mohammed Pervaiz as a person with significant control on 1 May 2017 (2 pages) |
13 September 2017 | Cessation of Mohammed Javed as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Notification of Mohammed Pervaiz as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Cessation of Mohammed Javed as a person with significant control on 1 May 2017 (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Termination of appointment of Mohammed Javed as a director on 1 May 2017 (1 page) |
13 September 2017 | Notification of Mohammed Pervaiz as a person with significant control on 1 May 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Appointment of Mr Mohammed Pervaiz as a director on 1 May 2017 (2 pages) |
13 September 2017 | Appointment of Mr Mohammed Pervaiz as a director on 1 May 2017 (2 pages) |
13 September 2017 | Termination of appointment of Mohammed Javed as a director on 1 May 2017 (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Confirmation statement made on 22 April 2017 with no updates (3 pages) |
11 July 2017 | Notification of Mohammed Javed as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Mohammed Javed as a person with significant control on 24 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 April 2017 with no updates (3 pages) |
11 July 2017 | Notification of Mohammed Javed as a person with significant control on 24 April 2016 (2 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Registered office address changed from The Point 173 174 Cheetham Hill Rd Manchester M8 8LG to 66 Seymour Grove Manchester M16 0LN on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from The Point 173 174 Cheetham Hill Rd Manchester M8 8LG to 66 Seymour Grove Manchester M16 0LN on 15 March 2017 (1 page) |
15 March 2017 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2017-03-15
|
15 March 2017 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2017-03-15
|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Satisfaction of charge 084981900002 in full (4 pages) |
22 November 2016 | Satisfaction of charge 084981900001 in full (4 pages) |
22 November 2016 | Satisfaction of charge 084981900002 in full (4 pages) |
22 November 2016 | Satisfaction of charge 084981900001 in full (4 pages) |
2 March 2016 | Registration of charge 084981900002, created on 2 March 2016 (13 pages) |
2 March 2016 | Registration of charge 084981900002, created on 2 March 2016 (13 pages) |
15 December 2015 | Registration of charge 084981900001, created on 9 December 2015 (13 pages) |
15 December 2015 | Registration of charge 084981900001, created on 9 December 2015 (13 pages) |
16 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|