Company NameMeritsmart Limited
Company StatusDissolved
Company Number04010577
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Abdul Hamid
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(4 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Chatburn Road
Chorlton Cum Hardy
Manchester
M21 0XW
Secretary NameMohammed Bast Chaudry
NationalityBritish
StatusClosed
Appointed01 February 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address36 Chatburn Road
Manchester
Lancashire
M21 0XW
Director NameMrs Shahnuz Akhtar Chaudhry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(6 years after company formation)
Appointment Duration4 years, 4 months (closed 19 October 2010)
RoleCompany Director
Correspondence Address36 Chatburn Road
Manchester
Lancashire
M21 0XW
Secretary NameMr Muhammad Iqbal
NationalityEnglish
StatusResigned
Appointed07 July 2000(4 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Station Road
Manchester
Lancashire
M8 5BS
Director NameSaif Uddin Chaudhry
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address58 Clover Road
Timperley
Cheshire
WA15 7NG
Secretary NameSaif Uddin Chaudhry
NationalityBritish
StatusResigned
Appointed02 March 2001(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address58 Clover Road
Timperley
Cheshire
WA15 7NG
Secretary NameMohammed Kamran Chaudhry
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2006)
RoleSecretary
Correspondence Address36 Chatburn Road
Chorlton
Manchester
M21 0XW
Director NameMrs Shahnuz Akhtar Chaudhry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 June 2003)
RoleCompany Director
Correspondence Address36 Chatburn Road
Manchester
Lancashire
M21 0XW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address15a Collingham Street
Manchester
M8 8RR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 April 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Return made up to 08/06/08; full list of members (7 pages)
26 September 2008Return made up to 08/06/08; full list of members (7 pages)
23 July 2007Return made up to 08/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2007Return made up to 08/06/07; full list of members (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
11 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
8 June 2005Return made up to 08/06/05; full list of members (6 pages)
8 June 2005Return made up to 08/06/05; full list of members (6 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
30 March 2005Return made up to 08/06/04; full list of members (6 pages)
30 March 2005Return made up to 08/06/04; full list of members (6 pages)
18 March 2005Return made up to 08/06/03; full list of members (6 pages)
18 March 2005Return made up to 08/06/02; full list of members (7 pages)
18 March 2005Return made up to 08/06/02; full list of members (7 pages)
18 March 2005Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(6 pages)
22 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
22 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
6 October 2002New secretary appointed (2 pages)
6 October 2002Secretary resigned (1 page)
25 September 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
25 September 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
18 February 2002Accounts made up to 30 June 2001 (2 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Return made up to 08/06/01; full list of members (6 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
12 July 2000Secretary resigned (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (2 pages)
12 July 2000Registered office changed on 12/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
12 July 2000Registered office changed on 12/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
12 July 2000Director resigned (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
8 June 2000Incorporation (11 pages)