Company NameUK Fashion Distributors Ltd
Company StatusDissolved
Company Number08498190
CategoryPrivate Limited Company
Incorporation Date22 April 2013(10 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mohammed Javed
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleLadies Fashion Wear Etc
Country of ResidenceUnited Kingdom
Correspondence Address66 Seymour Grove
Manchester
M16 0LN
Director NameMr Mohammed Pervaiz
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(4 years after company formation)
Appointment Duration12 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Seymour Grove
Manchester
M16 0LN

Contact

Websitewww.uk-distributors.com

Location

Registered AddressImperial Offices Limited
Eastern Road
Romford
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

2 March 2016Delivered on: 2 March 2016
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding
9 December 2015Delivered on: 15 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
30 May 2018Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018Cessation of Mohammed Pervaiz as a person with significant control on 27 April 2018 (1 page)
1 May 2018Notification of Mark Francis Driver as a person with significant control on 27 April 2018 (2 pages)
1 May 2018Registered 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 2018Termination of appointment of Mohammed Pervaiz as a director on 27 April 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Micro company accounts made up to 30 April 2016 (2 pages)
2 October 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 September 2017Cessation of Mohammed Javed as a person with significant control on 1 May 2017 (1 page)
13 September 2017Notification of Mohammed Pervaiz as a person with significant control on 1 May 2017 (2 pages)
13 September 2017Cessation of Mohammed Javed as a person with significant control on 13 September 2017 (1 page)
13 September 2017Notification of Mohammed Pervaiz as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Cessation of Mohammed Javed as a person with significant control on 1 May 2017 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Termination of appointment of Mohammed Javed as a director on 1 May 2017 (1 page)
13 September 2017Notification of Mohammed Pervaiz as a person with significant control on 1 May 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Appointment of Mr Mohammed Pervaiz as a director on 1 May 2017 (2 pages)
13 September 2017Appointment of Mr Mohammed Pervaiz as a director on 1 May 2017 (2 pages)
13 September 2017Termination of appointment of Mohammed Javed as a director on 1 May 2017 (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
11 July 2017Notification of Mohammed Javed as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Mohammed Javed as a person with significant control on 24 April 2016 (2 pages)
11 July 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
11 July 2017Notification of Mohammed Javed as a person with significant control on 24 April 2016 (2 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Registered 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 2017Registered 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 2017Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2017-03-15
  • GBP 200
(6 pages)
15 March 2017Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2017-03-15
  • GBP 200
(6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Satisfaction of charge 084981900002 in full (4 pages)
22 November 2016Satisfaction of charge 084981900001 in full (4 pages)
22 November 2016Satisfaction of charge 084981900002 in full (4 pages)
22 November 2016Satisfaction of charge 084981900001 in full (4 pages)
2 March 2016Registration of charge 084981900002, created on 2 March 2016 (13 pages)
2 March 2016Registration of charge 084981900002, created on 2 March 2016 (13 pages)
15 December 2015Registration of charge 084981900001, created on 9 December 2015 (13 pages)
15 December 2015Registration of charge 084981900001, created on 9 December 2015 (13 pages)
16 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(3 pages)
29 October 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)