Company NameS&F Private Ltd
Company StatusDissolved
Company Number07177843
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Fahmeeda Shafique
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityPakistani
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6, Parkway 5, Emerson Business Centre, 300 P
Manchester
M14 7HR
Director NameDr Mian Mohammad Shafique
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityPakistani
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleDocter
Country of ResidenceEngland
Correspondence AddressSuite 6, Parkway 5, Emerson Business Centre, 300 P
Manchester
M14 7HR
Secretary NameMr Emad Yousaf
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Cartmel Close
Bury
Lancashire
BL9 8JA

Location

Registered AddressSuite 6, Parkway 5, Emerson Business Centre, 300 Princess Road
Manchester
M14 7HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£5,674
Cash£2
Current Liabilities£5,676

Accounts

Latest Accounts30 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Emerson Business Centre, 300 Princess Road Manchester M14 7HR on 27 April 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
10 February 2015Registered office address changed from 142 D Cheetham Hill Road Manchester M8 8PZ to 622a Stockport Road Manchester M13 0SH on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 142 D Cheetham Hill Road Manchester M8 8PZ to 622a Stockport Road Manchester M13 0SH on 10 February 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 March 2014 (3 pages)
22 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Secretary's details changed for Mr Emad Yousaf on 4 May 2010 (2 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Secretary's details changed for Mr Emad Yousaf on 4 May 2010 (2 pages)
15 July 2013Secretary's details changed for Mr Emad Yousaf on 4 May 2010 (2 pages)
12 July 2013Statement of capital following an allotment of shares on 5 March 2012
  • GBP 2
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 5 March 2012
  • GBP 2
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 5 March 2012
  • GBP 2
(3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 1 April 2011
  • GBP 2
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Registered office address changed from C/O Mrs Fahmeeda Shafique 11 Cartmel Close Bury Lancashire BL9 8JA United Kingdom on 22 December 2012 (1 page)
22 December 2012Registered office address changed from C/O Mrs Fahmeeda Shafique 11 Cartmel Close Bury Lancashire BL9 8JA United Kingdom on 22 December 2012 (1 page)
5 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 21 September 2011 (1 page)
11 April 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 11 April 2011 (1 page)
11 April 2011Director's details changed for Dr Mian Mohammad Shafique on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Dr Mian Mohammad Shafique on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Mrs Fahmeeda Shafique on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Mrs Fahmeeda Shafique on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Mrs Fahmeeda Shafique on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Dr Mian Mohammad Shafique on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 April 2011 (1 page)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)