UKBizDB.co.uk

PASHA ONLINE STORE LTD

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

This company is commonly known as Pasha Online Store Ltd. The company was founded 4 years ago and was given the registration number 12405226. The firm's registered office is in LEICESTER. You can find them at 154 Leicester Road, Oadby, Leicester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PASHA ONLINE STORE LTD
Company Number:12405226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:154 Leicester Road, Oadby, Leicester, England, LE2 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Eagle Centre Way, Luton, England, LU4 9US

Director01 January 2021Active
154, Leicester Road, Oadby, Leicester, England, LE2 4AA

Director22 July 2020Active
154, Leicester Road, Oadby, Leicester, England, LE2 4AA

Director07 July 2020Active
16, Wincombe Road, Coate, Swindon, England, SN3 6EJ

Director15 January 2020Active

People with Significant Control

Mr Mohammed Qadeer Shabir Qureshi
Notified on:28 April 2022
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:363a, Dunstable Road, Luton, England, LU4 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Qadeer Shabir Qureshi
Notified on:01 January 2021
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:3, Eagle Centre Way, Luton, England, LU4 9US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Miss Kaya Dionne James
Notified on:22 July 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:154, Leicester Road, Leicester, England, LE2 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kulvinder Mahal
Notified on:07 July 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:154, Leicester Road, Leicester, England, LE2 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Zeeshan Pasha
Notified on:15 January 2020
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:16, Wincombe Road, Swindon, England, SN3 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-02Dissolution

Dissolution application strike off company.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Address

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

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Address

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

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.