Company NameSmart Price (RK) Ltd
Company StatusDissolved
Company Number06355460
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)
Dissolution Date5 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Tarique Razzaq Khan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Manchester Road
Manchester
M16 0FE
Director NameRehana Khan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleSelf Employed
Correspondence Address44 Portland Rd
Longsight
Manchester
Lancashire
M13 0SA
Secretary NameRehana Khan
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address44 Portland Rd
Longsight
Manchester
Lancashire
M13 0SA
Secretary NameAbrar Sharlf
NationalityBritish
StatusResigned
Appointed01 November 2007(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2008)
RoleSecretary
Correspondence Address44 Portland Road
Manchester
M13 0SA
Secretary NameMrs Rehana Khan
NationalityBritish
StatusResigned
Appointed30 December 2008(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 05 March 2009)
RoleCompany Director
Correspondence Address44 Portland Road
Manchester
M13 0SA
Director NameMrs Rehana Khan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(7 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Manchester Road
Manchester
Lancashire
M16 0FE
Director NameMrs Rehana Khan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Manchester Road
Manchester
Lancashire
M16 0FE

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

10k at £1Tarique Razzaq Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£11,237
Cash£6,473
Current Liabilities£26,986

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2019Final Gazette dissolved following liquidation (1 page)
5 September 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
23 May 2018Registered office address changed from 161 Manchester Road Manchester M16 0FE to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 23 May 2018 (2 pages)
15 May 2018Statement of affairs (7 pages)
15 May 2018Appointment of a voluntary liquidator (2 pages)
15 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-24
(1 page)
3 October 2017Termination of appointment of Rehana Khan as a director on 1 February 2017 (1 page)
3 October 2017Notification of Tarique Razzaq Khan as a person with significant control on 1 July 2016 (2 pages)
3 October 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
3 October 2017Notification of Tarique Razzaq Khan as a person with significant control on 1 July 2016 (2 pages)
3 October 2017Termination of appointment of Rehana Khan as a director on 1 February 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(3 pages)
29 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(3 pages)
16 October 2015Appointment of Mrs Rehana Khan as a director on 16 October 2015 (2 pages)
16 October 2015Appointment of Mrs Rehana Khan as a director on 16 October 2015 (2 pages)
14 October 2015Termination of appointment of Rehana Khan as a director on 1 April 2015 (1 page)
14 October 2015Termination of appointment of Rehana Khan as a director on 1 April 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 April 2015Appointment of Mrs Rehana Khan as a director on 1 December 2014 (2 pages)
13 April 2015Appointment of Mrs Rehana Khan as a director on 1 December 2014 (2 pages)
13 April 2015Appointment of Mrs Rehana Khan as a director on 1 December 2014 (2 pages)
14 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(3 pages)
14 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(3 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(3 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for Tariq Razzaq Khan on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Tariq Razzaq Khan on 27 July 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Tariq Razzaq Khan on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 44 Portland Rd, Longsight Manchester Lancashire M13 0SA on 11 August 2010 (1 page)
11 August 2010Director's details changed for Tariq Razzaq Khan on 11 August 2010 (2 pages)
11 August 2010Registered office address changed from 44 Portland Rd, Longsight Manchester Lancashire M13 0SA on 11 August 2010 (1 page)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 March 2009Appointment terminated secretary rehana khan (1 page)
6 March 2009Appointment terminated secretary rehana khan (1 page)
2 January 2009Appointment terminated secretary abrar sharlf (1 page)
2 January 2009Appointment terminated secretary abrar sharlf (1 page)
2 January 2009Secretary appointed mrs rehana khan (1 page)
2 January 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
2 January 2009Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
2 January 2009Secretary appointed mrs rehana khan (1 page)
16 October 2008Return made up to 29/08/08; full list of members (3 pages)
16 October 2008Return made up to 29/08/08; full list of members (3 pages)
3 June 2008Appointment terminate, director and secretary rehana khan logged form (1 page)
3 June 2008Appointment terminate, director and secretary rehana khan logged form (1 page)
23 May 2008Secretary appointed abrar sharlf (1 page)
23 May 2008Secretary appointed abrar sharlf (1 page)
13 September 2007Ad 01/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2007Ad 01/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2007Incorporation (13 pages)
29 August 2007Incorporation (13 pages)