Manchester
M2 2AN
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Union Street Manchester M12 4JD |
Director Name | Mr Mohammed Zuber Waheed |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(same day as company formation) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 150 Holland Street Denton Manchester M34 3GG |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 01 May 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 150 Holland Street Denton Manchester M34 3GG |
Director Name | Mr Imran Bukhsh |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 July 2013) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 150 Holland Street Denton Manchester M34 3GG |
Director Name | Mr Asif Mohammed |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2013) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fountain Street Manchester M2 2AN |
Registered Address | 53 Fountain Street Manchester M2 2AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80 at £1 | Ramiza Mohammed 80.00% Ordinary |
---|---|
20 at £1 | Shahid Hamayun 20.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Application to strike the company off the register (3 pages) |
4 November 2013 | Company name changed sm sharr & co LIMITED\certificate issued on 04/11/13
|
4 November 2013 | Appointment of Mr Shahid Hamayun as a director on 1 October 2013 (2 pages) |
4 November 2013 | Appointment of Mr Shahid Hamayun as a director on 1 October 2013 (2 pages) |
4 November 2013 | Company name changed sm sharr & co LIMITED\certificate issued on 04/11/13
|
4 November 2013 | Appointment of Mr Shahid Hamayun as a director on 1 October 2013 (2 pages) |
17 October 2013 | Termination of appointment of Asif Mohammed as a director on 1 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Asif Mohammed as a director on 1 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Asif Mohammed as a director on 1 October 2013 (1 page) |
14 October 2013 | Company name changed standard mortgages LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Company name changed standard mortgages LIMITED\certificate issued on 14/10/13
|
11 October 2013 | Appointment of Mr Asif Mohammed as a director on 12 August 2013 (2 pages) |
11 October 2013 | Termination of appointment of Imran Bukhsh as a director on 2 July 2013 (1 page) |
11 October 2013 | Registered office address changed from 150 Holland Street Denton Manchester M34 3GG England on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Accounts made up to 31 March 2013 (2 pages) |
11 October 2013 | Appointment of Mr Asif Mohammed as a director on 12 August 2013 (2 pages) |
11 October 2013 | Company name changed sm sharr & co LIMITED\certificate issued on 11/10/13
|
11 October 2013 | Company name changed sm sharr & co LIMITED\certificate issued on 11/10/13
|
11 October 2013 | Registered office address changed from 150 Holland Street Denton Manchester M34 3GG England on 11 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Imran Bukhsh as a director on 2 July 2013 (1 page) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Termination of appointment of Imran Bukhsh as a director on 2 July 2013 (1 page) |
11 October 2013 | Accounts made up to 31 March 2013 (2 pages) |
13 May 2013 | Termination of appointment of Asif Mohammed as a director on 1 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Asif Mohammed as a director on 1 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Asif Mohammed as a director on 1 May 2013 (1 page) |
23 April 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
23 April 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
18 April 2013 | Appointment of Mr Imran Bukhsh as a director on 18 April 2013 (2 pages) |
18 April 2013 | Appointment of Mr Imran Bukhsh as a director on 18 April 2013 (2 pages) |
23 March 2013 | Termination of appointment of Mohammed Zuber Waheed as a director on 1 March 2013 (1 page) |
23 March 2013 | Termination of appointment of Mohammed Zuber Waheed as a director on 1 March 2013 (1 page) |
23 March 2013 | Termination of appointment of Mohammed Zuber Waheed as a director on 1 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 5 Union Street Manchester M12 4JD England on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 5 Union Street Manchester M12 4JD England on 19 March 2013 (1 page) |
12 March 2013 | Appointment of Mr Asif Mohammed as a director on 26 February 2013 (2 pages) |
12 March 2013 | Appointment of Mr Asif Mohammed as a director on 26 February 2013 (2 pages) |
27 February 2013 | Termination of appointment of Asif Mohammed as a director on 26 February 2013 (1 page) |
27 February 2013 | Termination of appointment of Asif Mohammed as a director on 26 February 2013 (1 page) |
11 February 2013 | Incorporation (36 pages) |
11 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
11 February 2013 | Appointment of Mr Mohammed Zuber Waheed as a director on 11 February 2013 (2 pages) |
11 February 2013 | Appointment of Mr Mohammed Zuber Waheed as a director on 11 February 2013 (2 pages) |
11 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
11 February 2013 | Incorporation (36 pages) |