Company NameLUN Tay Chur 420 Limited
Company StatusDissolved
Company Number08397977
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Shahid Hamayun
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (closed 30 December 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fountain Street
Manchester
M2 2AN
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Union Street
Manchester
M12 4JD
Director NameMr Mohammed Zuber Waheed
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleInvestor
Country of ResidenceScotland
Correspondence Address150 Holland Street
Denton
Manchester
M34 3GG
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(2 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 01 May 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence Address150 Holland Street
Denton
Manchester
M34 3GG
Director NameMr Imran Bukhsh
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address150 Holland Street
Denton
Manchester
M34 3GG
Director NameMr Asif Mohammed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2013)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address53 Fountain Street
Manchester
M2 2AN

Location

Registered Address53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £1Ramiza Mohammed
80.00%
Ordinary
20 at £1Shahid Hamayun
20.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
5 September 2014Application to strike the company off the register (3 pages)
4 November 2013Company name changed sm sharr & co LIMITED\certificate issued on 04/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-04
(3 pages)
4 November 2013Appointment of Mr Shahid Hamayun as a director on 1 October 2013 (2 pages)
4 November 2013Appointment of Mr Shahid Hamayun as a director on 1 October 2013 (2 pages)
4 November 2013Company name changed sm sharr & co LIMITED\certificate issued on 04/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-04
(3 pages)
4 November 2013Appointment of Mr Shahid Hamayun as a director on 1 October 2013 (2 pages)
17 October 2013Termination of appointment of Asif Mohammed as a director on 1 October 2013 (1 page)
17 October 2013Termination of appointment of Asif Mohammed as a director on 1 October 2013 (1 page)
17 October 2013Termination of appointment of Asif Mohammed as a director on 1 October 2013 (1 page)
14 October 2013Company name changed standard mortgages LIMITED\certificate issued on 14/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-11
(3 pages)
14 October 2013Company name changed standard mortgages LIMITED\certificate issued on 14/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-11
(3 pages)
11 October 2013Appointment of Mr Asif Mohammed as a director on 12 August 2013 (2 pages)
11 October 2013Termination of appointment of Imran Bukhsh as a director on 2 July 2013 (1 page)
11 October 2013Registered office address changed from 150 Holland Street Denton Manchester M34 3GG England on 11 October 2013 (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Accounts made up to 31 March 2013 (2 pages)
11 October 2013Appointment of Mr Asif Mohammed as a director on 12 August 2013 (2 pages)
11 October 2013Company name changed sm sharr & co LIMITED\certificate issued on 11/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-11
(3 pages)
11 October 2013Company name changed sm sharr & co LIMITED\certificate issued on 11/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-11
(3 pages)
11 October 2013Registered office address changed from 150 Holland Street Denton Manchester M34 3GG England on 11 October 2013 (1 page)
11 October 2013Termination of appointment of Imran Bukhsh as a director on 2 July 2013 (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Termination of appointment of Imran Bukhsh as a director on 2 July 2013 (1 page)
11 October 2013Accounts made up to 31 March 2013 (2 pages)
13 May 2013Termination of appointment of Asif Mohammed as a director on 1 May 2013 (1 page)
13 May 2013Termination of appointment of Asif Mohammed as a director on 1 May 2013 (1 page)
13 May 2013Termination of appointment of Asif Mohammed as a director on 1 May 2013 (1 page)
23 April 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
23 April 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
18 April 2013Appointment of Mr Imran Bukhsh as a director on 18 April 2013 (2 pages)
18 April 2013Appointment of Mr Imran Bukhsh as a director on 18 April 2013 (2 pages)
23 March 2013Termination of appointment of Mohammed Zuber Waheed as a director on 1 March 2013 (1 page)
23 March 2013Termination of appointment of Mohammed Zuber Waheed as a director on 1 March 2013 (1 page)
23 March 2013Termination of appointment of Mohammed Zuber Waheed as a director on 1 March 2013 (1 page)
19 March 2013Registered office address changed from 5 Union Street Manchester M12 4JD England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 5 Union Street Manchester M12 4JD England on 19 March 2013 (1 page)
12 March 2013Appointment of Mr Asif Mohammed as a director on 26 February 2013 (2 pages)
12 March 2013Appointment of Mr Asif Mohammed as a director on 26 February 2013 (2 pages)
27 February 2013Termination of appointment of Asif Mohammed as a director on 26 February 2013 (1 page)
27 February 2013Termination of appointment of Asif Mohammed as a director on 26 February 2013 (1 page)
11 February 2013Incorporation (36 pages)
11 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 February 2013Appointment of Mr Mohammed Zuber Waheed as a director on 11 February 2013 (2 pages)
11 February 2013Appointment of Mr Mohammed Zuber Waheed as a director on 11 February 2013 (2 pages)
11 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 February 2013Incorporation (36 pages)