Company NameSmartway Courier Ltd
Company StatusDissolved
Company Number08412147
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 1 month ago)
Dissolution Date4 January 2024 (2 months, 3 weeks ago)
Previous NameSmart Way (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Raja Farhat Javed
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Warrington Street
Ashton-Under-Lyne
OL6 6AS
Director NameMr Raja Talat Javed
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Enville Street
Ashton-Under-Lyne
Lancashire
OL6 6EN
Director NameMr Raja Farhat Javed
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Warrington Street
Ashton-Under-Lyne
OL6 6AS
Director NameMr Raja Talat Javed
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Warrington Street
Ashton-Under-Lyne
OL6 6AS
Director NameMrs Aisha Talat
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed02 May 2018(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Blenheim Way
Ashton-Under-Lyne
OL6 9RB

Contact

Telephone0161 4257879
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 September 2020Liquidators' statement of receipts and payments to 1 August 2020 (15 pages)
29 August 2019Registered office address changed from 14 Warrington Street Ashton-Under-Lyne OL6 6AS England to 10 Trinity Way Salford Lancashire M3 7FX on 29 August 2019 (2 pages)
23 August 2019Statement of affairs (11 pages)
23 August 2019Appointment of a voluntary liquidator (3 pages)
23 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-02
(1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Aisha Talat as a director on 25 July 2018 (1 page)
27 July 2018Appointment of Mr Raja Farhat Javed as a director on 25 July 2018 (2 pages)
2 May 2018Appointment of Mrs Aisha Talat as a director on 2 May 2018 (2 pages)
2 May 2018Termination of appointment of Raja Talat Javed as a director on 2 May 2018 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Cessation of Raja Farhat Javed as a person with significant control on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Termination of appointment of Raja Farhat Javed as a director on 26 July 2017 (1 page)
26 July 2017Cessation of Raja Farhat Javed as a person with significant control on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Raja Talat Javed as a director on 26 July 2017 (2 pages)
26 July 2017Termination of appointment of Raja Farhat Javed as a director on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Raja Talat Javed as a director on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Notification of Raja Talat Javed as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Raja Talat Javed as a person with significant control on 26 July 2017 (2 pages)
22 May 2017Registered office address changed from 26 Enville Street Ashton-Under-Lyne Lancashire OL6 6EN to 14 Warrington Street Ashton-Under-Lyne OL6 6AS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 26 Enville Street Ashton-Under-Lyne Lancashire OL6 6EN to 14 Warrington Street Ashton-Under-Lyne OL6 6AS on 22 May 2017 (1 page)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
26 May 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
26 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 May 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
24 March 2015Termination of appointment of Raja Talat Javed as a director on 3 February 2015 (1 page)
24 March 2015Termination of appointment of Raja Talat Javed as a director on 3 February 2015 (1 page)
24 March 2015Appointment of Mr Raja Farhat Javed as a director on 3 February 2015 (2 pages)
24 March 2015Appointment of Mr Raja Farhat Javed as a director on 3 February 2015 (2 pages)
24 March 2015Appointment of Mr Raja Farhat Javed as a director on 3 February 2015 (2 pages)
24 March 2015Termination of appointment of Raja Talat Javed as a director on 3 February 2015 (1 page)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 October 2014Company name changed smart way (uk) LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
15 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 October 2014Company name changed smart way (uk) LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)