Company NameSmirco Enterprise Ltd
Company StatusDissolved
Company Number05009987
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Syed Anis Ahmed
NationalityBritish
StatusClosed
Appointed12 January 2008(4 years after company formation)
Appointment Duration6 years, 2 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address397a Cranbrook Road
Ilford
Essex
IG1 4UH
Director NameMr Muhammad Bashir
Date of BirthJanuary 1972 (Born 52 years ago)
StatusClosed
Appointed20 January 2008(4 years after company formation)
Appointment Duration6 years, 2 months (closed 08 April 2014)
RoleCompany Director
Correspondence Address29 Water Lane
London
E15 4NL
Director NameMr Syed Anis Ahmed
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address397a Cranbrook Road
Ilford
Essex
IG1 4UH
Secretary NameMuhammad Sheraz Akram
NationalityPakistani
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address59 Markmanor Ave
Walthamstow
London
E17 8HJ
Secretary NameImran Asif Badruddin
NationalityBritish
StatusResigned
Appointed21 February 2005(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2006)
RoleTrainee Plumber
Correspondence Address397a Cranbrook Road
Ilford
Essex
IG1 4UH
Secretary NameMr Syed Masood Ahmed
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address397 Cranbrook Road
Ilford
Essex
IG1 4UH

Location

Registered Address29 Water Lane
London
E15 4NL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2014Completion of winding up (1 page)
8 January 2014Completion of winding up (1 page)
3 August 2011Order of court to wind up (2 pages)
3 August 2011Order of court to wind up (2 pages)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Return made up to 08/01/09; full list of members (3 pages)
24 April 2009Return made up to 08/01/09; full list of members (3 pages)
23 April 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
30 March 2009Appointment terminated director syed ahmed (1 page)
30 March 2009Director appointed mr muhammad bashir (1 page)
30 March 2009Appointment terminated secretary syed ahmed (1 page)
30 March 2009Secretary appointed mr syed anis ahmed (1 page)
30 March 2009Director appointed mr muhammad bashir (1 page)
30 March 2009Appointment Terminated Secretary syed ahmed (1 page)
30 March 2009Appointment Terminated Director syed ahmed (1 page)
30 March 2009Secretary appointed mr syed anis ahmed (1 page)
17 January 2008Return made up to 08/01/08; full list of members (2 pages)
17 January 2008Return made up to 08/01/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
6 March 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 February 2007Registered office changed on 12/02/07 from: 397 cranbrook road ilford essex IG1 4UH (1 page)
12 February 2007Return made up to 08/01/07; full list of members (2 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Registered office changed on 12/02/07 from: 397 cranbrook road ilford essex IG1 4UH (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Return made up to 08/01/07; full list of members (2 pages)
12 February 2007Location of register of members (1 page)
20 April 2006Return made up to 08/01/06; full list of members (2 pages)
20 April 2006Return made up to 08/01/06; full list of members (2 pages)
3 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
3 January 2006Accounts made up to 31 January 2005 (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005New secretary appointed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Return made up to 08/01/05; full list of members (2 pages)
8 July 2005Return made up to 08/01/05; full list of members (2 pages)
8 July 2005Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 59 markmanor ave london E17 8HJ (1 page)
25 March 2004Registered office changed on 25/03/04 from: 59 markmanor ave london E17 8HJ (1 page)
8 January 2004Incorporation (14 pages)
8 January 2004Incorporation (14 pages)