Company NamePaposh Fashions Limited
Company StatusDissolved
Company Number07980877
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Anwar Mahmood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleExecutine
Country of ResidenceEngland
Correspondence Address65 The Avenue
Middlesbrough
Cleveland
TS5 6QU
Director NameMrs Taira Mahmood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleExecutine
Country of ResidenceEngland
Correspondence Address65 The Avenue
Middlesbrough
Cleveland
TS5 6QU
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address65 The Avenue
Middlesbrough
Cleveland
TS5 6QU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anwar Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,980
Cash£3,948
Current Liabilities£19,234

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
4 December 2013Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from 11 Hallfield Road Bradford, BD1 3RP United Kingdom on 8 March 2012 (1 page)
8 March 2012Appointment of Mr Anwar Mahmood as a director (2 pages)
8 March 2012Appointment of Mrs Taira Mahmood as a director (2 pages)
8 March 2012Registered office address changed from 11 Hallfield Road Bradford, BD1 3RP United Kingdom on 8 March 2012 (1 page)
8 March 2012Appointment of Mrs Taira Mahmood as a director (2 pages)
8 March 2012Termination of appointment of Ela Shah as a director (1 page)
8 March 2012Termination of appointment of Ela Shah as a director (1 page)
8 March 2012Appointment of Mr Anwar Mahmood as a director (2 pages)
8 March 2012Registered office address changed from 11 Hallfield Road Bradford, BD1 3RP United Kingdom on 8 March 2012 (1 page)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)