Background WavePink WaveYellow Wave

NORTHSTAR WHOLESALE TRADING LTD (08280207)

NORTHSTAR WHOLESALE TRADING LTD (08280207) is an active UK company. incorporated on 5 November 2012. with registered office in Oldham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activities. NORTHSTAR WHOLESALE TRADING LTD has been registered for 13 years. Current directors include MAHMOOD, Attish.

Company Number
08280207
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
Unit A6, Nile Mill Fields New Road, Oldham, OL9 8NT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
MAHMOOD, Attish
SIC Codes
46390, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHSTAR WHOLESALE TRADING LTD

NORTHSTAR WHOLESALE TRADING LTD is an active company incorporated on 5 November 2012 with the registered office located in Oldham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco and 1 other business activity. NORTHSTAR WHOLESALE TRADING LTD was registered 13 years ago.(SIC: 46390, 46900)

Status

active

Active since 13 years ago

Company No

08280207

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 30/11

Overdue

4 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 22 March 2021 (5 years ago)
Period: 24 November 2018 - 30 November 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2021
Period: 1 December 2019 - 30 November 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 15 March 2021 (5 years ago)
Submitted on 15 July 2021 (4 years ago)

Next Due

Due by 29 March 2022
For period ending 15 March 2022

Previous Company Names

J GREAT LTD
From: 5 November 2012To: 15 March 2019
Contact
Address

Unit A6, Nile Mill Fields New Road Chadderton Oldham, OL9 8NT,

Previous Addresses

, Unit 2 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B7 4NU
From: 22 June 2020To: 28 January 2021
, Unit 143 Metro House, 57 Pepper Road, Leeds, LS10 2RU, England
From: 26 March 2019To: 22 June 2020
, Metrohouse 57 Pepper Road, Hunslet, Leeds, Yorkshire, LS10 2RU
From: 5 November 2012To: 26 March 2019
Timeline

12 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MAHMOOD, Attish

Active
Cranleigh Drive, StockportSK7 6AL
Born July 1986
Director
Appointed 30 Dec 2020

ABBAS, Waseem

Resigned
Phoenix Business Park, BirminghamB7 4NU
Born June 1992
Director
Appointed 01 Oct 2019
Resigned 01 Mar 2020

BAKSH, Adam Khawaja

Resigned
Wingate Road, LutonLU4 8PY
Born July 1976
Director
Appointed 30 Dec 2020
Resigned 30 Dec 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 05 Nov 2012
Resigned 15 Feb 2019

MAHMOOD, Attish

Resigned
Cranleigh Drive, StockportSK7 6AL
Born July 1986
Director
Appointed 01 Mar 2020
Resigned 30 Dec 2020

SHABAZ, Muhammad

Resigned
Pepper Road, LeedsLS10 2RU
Born January 1971
Director
Appointed 18 Feb 2019
Resigned 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Resolution
15 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Incorporation Company
5 November 2012
NEWINCIncorporation