Company NameSharom Enterprise Limited
Company StatusDissolved
Company Number08991325
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Malcolm Orshansky
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Roston Road
Salford
M7 4HH
Director NameDr Mrs Beatrice Chisenga
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Randolf Road
Kearsley
Bolton
BL4 8EB
Director NameMr Gary Andrew Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX

Location

Registered Address17 Roston Road
Salford
M7 4HH
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

1 at £1Malcolm Orshansky
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 April

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 17 Roston Road Salford M7 4HH on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to 17 Roston Road Salford M7 4HH on 14 April 2016 (1 page)
7 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
7 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
30 June 2015Termination of appointment of Beatrice Chisenga as a director on 12 May 2015 (1 page)
30 June 2015Termination of appointment of Gary Andrew Harris as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Malcolm Orshansky as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Malcolm Orshansky as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Beatrice Chisenga as a director on 12 May 2015 (1 page)
30 June 2015Termination of appointment of Gary Andrew Harris as a director on 30 June 2015 (1 page)
31 July 2014Appointment of Mr Gary Andrew Harris as a director on 10 April 2014 (2 pages)
31 July 2014Appointment of Mr Gary Andrew Harris as a director on 10 April 2014 (2 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)