UKBizDB.co.uk

ABAYA 4 U LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abaya 4 U Ltd. The company was founded 9 years ago and was given the registration number 09466456. The firm's registered office is in BOLTON. You can find them at 8 Swan Lane, , Bolton, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:ABAYA 4 U LTD
Company Number:09466456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 March 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:8 Swan Lane, Bolton, England, BL3 6TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Anfield Road, Bolton, England, BL3 3DA

Director03 March 2015Active
8 Swan Lane, Bolton, England, BL3 6TL

Director01 January 2016Active
104 Hudson Close, Bolton, England, BL3 4FP

Director03 March 2015Active

People with Significant Control

Mrs Nasma Yusuf Mohamed Hanifa
Notified on:01 April 2018
Status:Active
Date of birth:August 1962
Nationality:Sri Lankan
Country of residence:England
Address:8 Swan Lane, Bolton, England, BL3 6TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Nasma Yusuf Mohamed Hanifa
Notified on:01 April 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:8 Swan Lane, Bolton, England, BL3 6TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-06-26Gazette

Gazette filings brought up to date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-19Gazette

Gazette notice compulsory.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-05-04Officers

Appoint person director company with name date.

Download
2016-04-01Officers

Change person director company with change date.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Termination director company with name termination date.

Download
2015-06-24Change of name

Certificate change of name company.

Download
2015-03-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.