Company NameS.M. Media Limited
Company StatusDissolved
Company Number04505384
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NamesCall Management Services Limited and Asymmetric Telecommunication Network Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSabah Chaudhry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Denbydale Way
Royton
Greater Manchester
OL2 5TE
Secretary NameMrs Fauzia Chaudhry
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address138 Denbydale Way
Royton
Oldham
Lancashire
OL2 5TE

Location

Registered Address176 Crossbank Street
Oldham
Gmc
OL8 1HE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Miss Sabah Chaudhry
50.00%
Ordinary
500 at £1Mrs Fauzia Chaudhry
50.00%
Ordinary

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
13 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 1,000
(4 pages)
13 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 1,000
(4 pages)
13 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 1,000
(4 pages)
26 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 September 2009Return made up to 07/08/09; full list of members (3 pages)
26 September 2009Return made up to 07/08/09; full list of members (3 pages)
26 September 2009Accounts made up to 31 August 2009 (2 pages)
2 July 2009Accounts made up to 31 August 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 September 2008Return made up to 07/08/08; full list of members (3 pages)
29 September 2008Return made up to 07/08/08; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from 176 crossbank street oldham gmc OL9 6HB england (1 page)
22 September 2008Registered office changed on 22/09/2008 from 176 crossbank street oldham gmc OL9 6HB england (1 page)
15 May 2008Accounts made up to 31 August 2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from 1ST floor sidhu house 151 union street oldham gmc OL1 1TD (1 page)
15 May 2008Registered office changed on 15/05/2008 from 1ST floor sidhu house 151 union street oldham gmc OL1 1TD (1 page)
29 August 2007Return made up to 07/08/07; full list of members (2 pages)
29 August 2007Return made up to 07/08/07; full list of members (2 pages)
9 July 2007Accounts made up to 31 August 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 September 2006Return made up to 07/08/06; full list of members (2 pages)
19 September 2006Return made up to 07/08/06; full list of members (2 pages)
18 May 2006Accounts made up to 31 August 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 October 2005Return made up to 07/08/05; full list of members (2 pages)
3 October 2005Return made up to 07/08/05; full list of members (2 pages)
17 May 2005Accounts made up to 31 August 2004 (1 page)
17 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 November 2004Return made up to 07/08/04; full list of members (7 pages)
12 November 2004Return made up to 07/08/04; full list of members (7 pages)
29 July 2004Registered office changed on 29/07/04 from: 315 dickenson road manchester M13 0NR (1 page)
29 July 2004Registered office changed on 29/07/04 from: 315 dickenson road manchester M13 0NR (1 page)
1 February 2004Return made up to 07/08/03; full list of members (6 pages)
1 February 2004Return made up to 07/08/03; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
29 January 2004Accounts made up to 31 August 2003 (2 pages)
18 December 2003Company name changed asymmetric telecommunication net work LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed asymmetric telecommunication net work LIMITED\certificate issued on 18/12/03 (2 pages)
8 January 2003Company name changed call management services LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed call management services LIMITED\certificate issued on 08/01/03 (2 pages)
7 August 2002Incorporation (13 pages)