Ashton-Under-Lyne
OL6 6AS
Director Name | Mr Raja Talat Javed |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Enville Street Ashton-Under-Lyne Lancashire OL6 6EN |
Director Name | Mr Raja Farhat Javed |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Warrington Street Ashton-Under-Lyne OL6 6AS |
Director Name | Mr Raja Talat Javed |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Warrington Street Ashton-Under-Lyne OL6 6AS |
Director Name | Mrs Aisha Talat |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 May 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Blenheim Way Ashton-Under-Lyne OL6 9RB |
Telephone | 0161 4257879 |
---|---|
Telephone region | Manchester |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 September 2020 | Liquidators' statement of receipts and payments to 1 August 2020 (15 pages) |
---|---|
29 August 2019 | Registered 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 2019 | Statement of affairs (11 pages) |
23 August 2019 | Appointment of a voluntary liquidator (3 pages) |
23 August 2019 | Resolutions
|
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Aisha Talat as a director on 25 July 2018 (1 page) |
27 July 2018 | Appointment of Mr Raja Farhat Javed as a director on 25 July 2018 (2 pages) |
2 May 2018 | Appointment of Mrs Aisha Talat as a director on 2 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Raja Talat Javed as a director on 2 May 2018 (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Cessation of Raja Farhat Javed as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Termination of appointment of Raja Farhat Javed as a director on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Raja Farhat Javed as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Raja Talat Javed as a director on 26 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Raja Farhat Javed as a director on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Raja Talat Javed as a director on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Raja Talat Javed as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Raja Talat Javed as a person with significant control on 26 July 2017 (2 pages) |
22 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
26 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
26 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page) |
24 March 2015 | Termination of appointment of Raja Talat Javed as a director on 3 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Raja Talat Javed as a director on 3 February 2015 (1 page) |
24 March 2015 | Appointment of Mr Raja Farhat Javed as a director on 3 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Raja Farhat Javed as a director on 3 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Raja Farhat Javed as a director on 3 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Raja Talat Javed as a director on 3 February 2015 (1 page) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
15 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 October 2014 | Company name changed smart way (uk) LIMITED\certificate issued on 15/10/14
|
15 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 October 2014 | Company name changed smart way (uk) LIMITED\certificate issued on 15/10/14
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|