Company NameSmooch Limited
Company StatusDissolved
Company Number04184346
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAli Klian
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 24 January 2006)
RoleCompany Director
Correspondence Address365a Stretford Road
Manchester
Lancashire
M15 4AY
Director NameMohammed Arfan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address74 Brantingham Road
Manchester
Lancashire
M16 8QH
Secretary NameMohammed Usman
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address74a Brantingham Road
Whalley Range
Manchester
M16 8EQ
Director NameArfan Tahir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address74 Brantingham Road
Manchester
Lancashire
M16 8QH
Secretary NameMohammed Tahir
NationalityBritish
StatusResigned
Appointed06 April 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address74 Brantingham Road
Manchester
Lancashire
M16 8QH
Director NameMohammed Tahir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2003)
RoleRetailer
Correspondence Address74 Brantingham Road
Manchester
Lancashire
M16 8QH
Director NameMr Naeem Hamid
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Kings Road
Old Trafford
Manchester
M16 9NU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address170 Cheetham Hill Road
Manchester
Lancashire
M8 8LQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2005First Gazette notice for compulsory strike-off (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
25 August 2004Return made up to 21/03/04; full list of members (7 pages)
24 May 2003New director appointed (1 page)
24 May 2003Director resigned (1 page)
31 March 2003New director appointed (2 pages)
25 March 2003Return made up to 21/03/03; full list of members (7 pages)
4 March 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
25 January 2003Total exemption full accounts made up to 31 July 2002 (17 pages)
26 April 2002Return made up to 21/03/02; full list of members (6 pages)
17 May 2001Director resigned (2 pages)
17 May 2001Secretary resigned (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (2 pages)
29 March 2001Registered office changed on 29/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 March 2001Incorporation (11 pages)