Company NameShahmir & Shahmir Limited
Company StatusDissolved
Company Number03932124
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 1 month ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Shahrokh Shahmir
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2003(3 years after company formation)
Appointment Duration18 years, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
Director NameMuhammad Faisal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address84 Egerton Road South
Manchester
Lancashire
M21 0XL
Secretary NameMr Behzad Faiz-Mahdavi
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
London
NW11 8ED
Secretary NameMr Shahrokh Shahmir
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dairyground Road
Cheadle
Lancashire
SK7 2HW
Director NameSameera Faisal
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address84 Egerton Road South
Chorlton
Manchester
M21 0XL
Secretary NameZarin Tabatabi
NationalityBritish
StatusResigned
Appointed12 March 2003(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address27 Dairyground Road
Bramhall
SK7 2HW
Director NameAlvin Faiz & Co Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address8b Accommodation Road
London
NW11 8ED

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£2,618
Cash£4,172
Current Liabilities£4,105

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

7 December 2021Final Gazette dissolved following liquidation (1 page)
7 September 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
28 April 2021Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 28 April 2021 (2 pages)
13 January 2021Liquidators' statement of receipts and payments to 21 November 2020 (16 pages)
20 January 2020Liquidators' statement of receipts and payments to 21 November 2019 (15 pages)
30 May 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
10 December 2018Registered office address changed from 2a Egerton Crescent Withington Manchester Lancs M20 4PN to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 10 December 2018 (2 pages)
7 December 2018Statement of affairs (10 pages)
7 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
(1 page)
7 December 2018Appointment of a voluntary liquidator (3 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
30 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
18 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 March 2014Director's details changed for Shahrokh Shahmir on 14 May 2013 (2 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Director's details changed for Shahrokh Shahmir on 14 May 2013 (2 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 February 2012Termination of appointment of Shahrokh Shahmir as a secretary (1 page)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 February 2012Termination of appointment of Shahrokh Shahmir as a secretary (1 page)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 April 2010Director's details changed for Shahrokh Shahmir on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Shahrokh Shahmir on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Shahrokh Shahmir on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 April 2009Appointment terminated secretary zarin tabatabi (1 page)
16 April 2009Appointment terminated secretary zarin tabatabi (1 page)
16 April 2009Return made up to 23/02/09; full list of members (3 pages)
16 April 2009Return made up to 23/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 March 2008Return made up to 23/02/08; full list of members (3 pages)
26 March 2008Return made up to 23/02/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
12 April 2007Registered office changed on 12/04/07 from: c/o p murphy & co the coach house 24B park hill street bolton BL1 44R (1 page)
12 April 2007Registered office changed on 12/04/07 from: c/o p murphy & co the coach house 24B park hill street bolton BL1 44R (1 page)
10 March 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
(8 pages)
10 March 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 10/03/07
(8 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
7 March 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(8 pages)
7 March 2006Return made up to 23/02/06; full list of members
  • 363(287) ‐ Registered office changed on 07/03/06
(8 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
15 March 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
15 March 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
7 March 2005Return made up to 23/02/05; full list of members (8 pages)
7 March 2005Return made up to 23/02/05; full list of members (8 pages)
29 April 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2003Total exemption full accounts made up to 23 February 2003 (12 pages)
22 December 2003Total exemption full accounts made up to 23 February 2003 (12 pages)
27 May 2003Return made up to 23/02/03; full list of members (6 pages)
27 May 2003Return made up to 23/02/03; full list of members (6 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003Director resigned (1 page)
9 January 2003Total exemption full accounts made up to 23 February 2002 (12 pages)
9 January 2003Total exemption full accounts made up to 23 February 2002 (12 pages)
2 June 2002Registered office changed on 02/06/02 from: 17 alston gardens burnage manchester lancashire M19 1DW (1 page)
2 June 2002Registered office changed on 02/06/02 from: 17 alston gardens burnage manchester lancashire M19 1DW (1 page)
23 April 2002Return made up to 23/02/02; full list of members (6 pages)
23 April 2002Return made up to 23/02/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 23 February 2001 (10 pages)
22 February 2002Total exemption small company accounts made up to 23 February 2001 (10 pages)
9 January 2002Registered office changed on 09/01/02 from: 4 batchelor close chorlton manchester lancashire M21 7RH (1 page)
9 January 2002Registered office changed on 09/01/02 from: 4 batchelor close chorlton manchester lancashire M21 7RH (1 page)
26 June 2001Registered office changed on 26/06/01 from: 111 beech road manchester lancashire M21 9EQ (1 page)
26 June 2001Registered office changed on 26/06/01 from: 111 beech road manchester lancashire M21 9EQ (1 page)
23 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: 8B accommodation road london NW11 8ED (1 page)
24 July 2000Registered office changed on 24/07/00 from: 8B accommodation road london NW11 8ED (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
23 February 2000Incorporation (13 pages)
23 February 2000Incorporation (13 pages)