Company NameAWAN Stores Ltd
Company StatusDissolved
Company Number06350106
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

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 NameMr Omran Awan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stapleford Close
Newcastle Upon Tyne
Tyne & Wear
NE5 2NR
Director NameMr Nasreen Parwaz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address393 Stamfordham Road
Newcastle Upon Tyne
Tyne & Wear
NE5 5HA
Director NameMr Nasser Khan Awan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address393 Stamfordham Road
Westerhope
Tyne & Wear
NE5 5HA
Secretary NameMr Nasser Khan Awan
NationalityBritish
StatusClosed
Appointed22 August 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address393 Stamfordham Road
Westerhope
Tyne & Wear
NE5 5HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address393 Stamfordham Road
Newcastle Upon Tyne
Tyne & Wear
NE5 5HA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
10 February 2011Voluntary strike-off action has been suspended (1 page)
10 February 2011Voluntary strike-off action has been suspended (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
24 November 2010Application to strike the company off the register (3 pages)
24 November 2010Application to strike the company off the register (3 pages)
18 October 2010Director's details changed for Omran Awan on 1 November 2009 (2 pages)
18 October 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(6 pages)
18 October 2010Director's details changed for Nasser Awan on 1 November 2009 (2 pages)
18 October 2010Director's details changed for Nasreen Parwaz on 1 November 2009 (2 pages)
18 October 2010Director's details changed for Omran Awan on 1 November 2009 (2 pages)
18 October 2010Director's details changed for Nasser Awan on 1 November 2009 (2 pages)
18 October 2010Director's details changed for Nasreen Parwaz on 1 November 2009 (2 pages)
18 October 2010Director's details changed for Nasreen Parwaz on 1 November 2009 (2 pages)
18 October 2010Director's details changed for Nasser Awan on 1 November 2009 (2 pages)
18 October 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(6 pages)
18 October 2010Director's details changed for Omran Awan on 1 November 2009 (2 pages)
18 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
18 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 March 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
13 March 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
30 December 2008Compulsory strike-off action has been discontinued (1 page)
29 December 2008Return made up to 22/08/08; full list of members (4 pages)
29 December 2008Return made up to 22/08/08; full list of members (4 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
5 September 2007Ad 22/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2007Ad 22/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2007New secretary appointed;new director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (1 page)
29 August 2007Registered office changed on 29/08/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA (1 page)
29 August 2007Registered office changed on 29/08/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007New secretary appointed;new director appointed (2 pages)
29 August 2007New director appointed (1 page)
22 August 2007Incorporation (9 pages)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Incorporation (9 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)