Company NameSmart Smoke Global Ltd
Company StatusDissolved
Company Number08470595
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date27 October 2018 (5 years, 5 months ago)
Previous NameZabadan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mobeen Khan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Lord Avenue
Ilford
Essex
IG5 0HN
Director NameMr Mazhar Khan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(9 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 27 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Penhurst Road
Ilford
Essex
IG6 2QT
Director NameMr Damian Wingham
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address4 Highover Park
Amersham
HP7 0BN
Director NameMr Zafar Wasim Mirza
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressXaviar House 130 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameMr Damian Wingham
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Highover Park
Amersham
HP7 0BN

Contact

Websitemycigz.com

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

471 at £1Mazhar Khan
47.05%
Ordinary
265 at £1Mobeen Khan
26.47%
Ordinary
265 at £1Zafar Mirza
26.47%
Ordinary

Financials

Year2014
Net Worth£15,090
Cash£9,389
Current Liabilities£459,572

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
30 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
(1 page)
30 August 2017Appointment of a voluntary liquidator (2 pages)
30 August 2017Statement of affairs (8 pages)
30 August 2017Appointment of a voluntary liquidator (2 pages)
30 August 2017Statement of affairs (8 pages)
30 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-24
(1 page)
23 August 2017Registered office address changed from 45 Beaufort Court Admirals Way London E14 9XL to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 August 2017 (2 pages)
23 August 2017Registered office address changed from 45 Beaufort Court Admirals Way London E14 9XL to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 August 2017 (2 pages)
29 June 2016Termination of appointment of Zafar Wasim Mirza as a director on 1 June 2016 (1 page)
29 June 2016Termination of appointment of Zafar Wasim Mirza as a director on 1 June 2016 (1 page)
30 April 2016Compulsory strike-off action has been suspended (1 page)
30 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,001
(5 pages)
5 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,001
(5 pages)
5 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,001
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,001
(5 pages)
8 August 2014Director's details changed for Mr Mobeen Khan on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,001
(5 pages)
8 August 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,001
(5 pages)
8 August 2014Director's details changed for Mr Mobeen Khan on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Mobeen Khan on 8 August 2014 (2 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
17 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 April 2014Registered office address changed from 3Rd Floor Regent House Hunert Road CM144JE CM14 4JE England on 16 April 2014 (1 page)
16 April 2014Appointment of Mr Mazhar Khan as a director (2 pages)
16 April 2014Appointment of Mr Mazhar Khan as a director (2 pages)
16 April 2014Registered office address changed from 3Rd Floor Regent House Hunert Road CM144JE CM14 4JE England on 16 April 2014 (1 page)
16 April 2014Termination of appointment of Damian Wingham as a secretary (1 page)
16 April 2014Termination of appointment of Damian Wingham as a secretary (1 page)
17 January 2014Termination of appointment of Damian Wingham as a director (2 pages)
17 January 2014Termination of appointment of Damian Wingham as a director (2 pages)
25 September 2013Director's details changed for Mr Zafar Wasim Mirza on 19 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Zafar Wasim Mirza on 19 September 2013 (2 pages)
19 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 1,001
(4 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 1,001
(4 pages)
19 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2013Company name changed zabadan LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
6 June 2013Company name changed zabadan LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
16 May 2013Change of name notice (2 pages)
16 May 2013Change of name notice (2 pages)
3 April 2013Incorporation (27 pages)
3 April 2013Incorporation (27 pages)