Company NameS M News & Offlicence Limited
Company StatusDissolved
Company Number07626050
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 12 months ago)
Dissolution Date7 November 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Maqsood Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 November 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Stamford Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0LL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone01457 834514
Telephone regionGlossop

Location

Registered Address17 Stamford Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0LL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Maqsood Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,125
Current Liabilities£62,456

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2017Voluntary strike-off action has been suspended (1 page)
25 May 2017Voluntary strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
29 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(3 pages)
29 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(3 pages)
6 July 2015Micro company accounts made up to 31 May 2015 (2 pages)
6 July 2015Micro company accounts made up to 31 May 2015 (2 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
5 September 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
5 September 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
29 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
14 March 2014Amended accounts made up to 31 May 2013 (4 pages)
14 March 2014Amended accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-15
(3 pages)
15 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-15
(3 pages)
15 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-15
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 July 2012Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG United Kingdom on 28 July 2012 (1 page)
28 July 2012Registered office address changed from 118 Oldham Road Ancoats Manchester Lancashire M4 6AG United Kingdom on 28 July 2012 (1 page)
28 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
28 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
28 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
10 August 2011Appointment of Mr Maqsood Ahmed as a director (2 pages)
10 August 2011Appointment of Mr Maqsood Ahmed as a director (2 pages)
11 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)