UKBizDB.co.uk

HEENA FASHION LTD.

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

This company is commonly known as Heena Fashion Ltd.. The company was founded 25 years ago and was given the registration number 03629990. The firm's registered office is in BLACKBURN. You can find them at Unit 1 Woolwich Street, Furthergate Industrial Park, Blackburn, Lancashire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:HEENA FASHION LTD.
Company Number:03629990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1998
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1 Woolwich Street, Furthergate Industrial Park, Blackburn, Lancashire, BB1 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
527 Revidge Road, Blackburn, BB1 8DH

Secretary11 September 1998Active
529 Revidge Road, Blackburn, BB1 8DH

Director28 June 1999Active
527 Revidge Road, Blackburn, BB1 8DH

Director11 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 September 1998Active

People with Significant Control

Mr Makbool Alli
Notified on:01 October 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:529, Revidge Road, Blackburn, England, BB1 8DH
Nature of control:
  • Significant influence or control
Sharifa Alli
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:Unit 1 Woolwich Street, Blackburn, BB1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Makbool Ali
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:Unit 1 Woolwich Street, Blackburn, BB1 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohsin Alli
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Suite 101 & 102, Empire Way Business Park, Burnley, BB12 6HH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-23Address

Change registered office address company with date old address new address.

Download
2021-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-23Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-23Resolution

Resolution.

Download
2021-09-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Resolution

Resolution.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Change of constitution

Statement of companys objects.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Capital

Capital name of class of shares.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.