Background WavePink WaveYellow Wave

NOOR FASHIONWARE LIMITED (09674532)

NOOR FASHIONWARE LIMITED (09674532) is an active UK company. incorporated on 7 July 2015. with registered office in Camberley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. NOOR FASHIONWARE LIMITED has been registered for 10 years. Current directors include AHMED, Mohammed Shuhel.

Company Number
09674532
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
36 Frogmore Road, Camberley, GU17 0NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
AHMED, Mohammed Shuhel
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOOR FASHIONWARE LIMITED

NOOR FASHIONWARE LIMITED is an active company incorporated on 7 July 2015 with the registered office located in Camberley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. NOOR FASHIONWARE LIMITED was registered 10 years ago.(SIC: 47710)

Status

active

Active since 10 years ago

Company No

09674532

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/7

Overdue

4 years overdue

Last Filed

Made up to 31 July 2019 (6 years ago)
Submitted on 28 March 2020 (6 years ago)
Period: 1 August 2018 - 31 July 2019(13 months)
Type: Dormant

Next Due

Due by 30 April 2021
Period: 1 August 2019 - 31 July 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 7 April 2021 (5 years ago)
Submitted on 7 April 2021 (5 years ago)

Next Due

Due by 21 April 2022
For period ending 7 April 2022

Previous Company Names

LEEDS FILM CO LTD
From: 7 July 2015To: 17 June 2020
Contact
Address

36 Frogmore Road Blackwater Camberley, GU17 0NP,

Previous Addresses

53 Cleves Road London E6 1QF United Kingdom
From: 16 June 2020To: 7 April 2021
65 Glenavon Road London E15 4DE United Kingdom
From: 16 June 2020To: 16 June 2020
53 Cleves Road London E6 1QF United Kingdom
From: 16 June 2020To: 16 June 2020
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 7 July 2015To: 16 June 2020
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AHMED, Mohammed Shuhel

Active
Frogmore Road, CamberleyGU17 0NP
Born May 1991
Director
Appointed 07 Apr 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 07 Jul 2015
Resigned 16 Jun 2020

MOMEN, Noor Mohammad Rohul

Resigned
Cleves Road, LondonE6 1QF
Born December 1978
Director
Appointed 16 Jun 2020
Resigned 07 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mohammed Shuhel Ahmed

Active
Frogmore Road, CamberleyGU17 0NP
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2021

Mr Noor Mohammad Rohul Momen

Ceased
Cleves Road, LondonE6 1QF
Born December 1978

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
Significant influence or control as trust
Notified 16 Jun 2020
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
21 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2020
PSC09Update to PSC Statements
Resolution
17 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Incorporation Company
7 July 2015
NEWINCIncorporation