Holland Shadow Fabrics Limited

General information

Name:

Holland Shadow Fabrics Ltd

Office Address:

38 Market Square Edmonton Green Shopping Centre N9 0TZ London

Number: 08555440

Incorporation date: 2013-06-04

Dissolution date: 2022-04-26

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in London registered with number: 08555440. It was started in 2013. The main office of this firm was located at 38 Market Square Edmonton Green Shopping Centre. The post code for this location is N9 0TZ. This company was officially closed on 2022-04-26, meaning it had been in business for 9 years.

Regarding to this particular limited company, a number of director's assignments had been performed by Sabeer M. and Saeed M.. When it comes to these two executives, Saeed M. had been with the limited company for the longest period of time, having become a member of the Management Board on July 2020.

Saeed M. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Sabeer M.

Role: Director

Appointed: 01 February 2021

Latest update: 22 April 2023

Saeed M.

Role: Director

Appointed: 01 July 2020

Latest update: 22 April 2023

Saeed M.

Role: Secretary

Appointed: 04 June 2013

Latest update: 22 April 2023

People with significant control

Saeed M.
Notified on 7 August 2020
Nature of control:
over 3/4 of shares
Khalid Y.
Notified on 6 April 2016
Ceased on 7 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 11 March 2022
Confirmation statement last made up date 25 February 2021
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 2013-06-04
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 12 June 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 January 2017
Annual Accounts 3 July 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 3 July 2017
Annual Accounts 2 July 2018
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Date Approval Accounts 2 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
8
Company Age

Similar companies nearby

Closest companies