Company NameSRM Global Limited
Company StatusDissolved
Company Number05350974
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Narmella Yasoubi
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Clifton Court, Northwick Terrace, London 65 Cli
London
NW8 8HU
Secretary NameMs Narmella Yasoubi
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clifton Court, Northwick Terrace, London 65 Cli
London
NW8 8HU
Director NameMrs Narmella Mohammadi
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(9 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clifton Court, Northwick Terrace, London 65 Cli
London
NW8 8HU
Director NameDr Shahrokh Mohammadi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 28 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Clifton Court, Northwick Terrace, London 65 Cli
London
NW8 8HU
Director NameShahriar Mohammadi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Pensarn Avenue
Manchester
Lancashire
M14 6GW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address65 Clifton Court, Northwick Terrace, London
65 Clifton Court, Northwick Terrace
London
NW8 8HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Narmella Mohammadi & Dr Shahrokh Mohammadi
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (2 pages)
2 April 2015Application to strike the company off the register (2 pages)
3 February 2015Director's details changed for Dr Shahrokh Mohammadi on 3 February 2015 (2 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Director's details changed for Dr Shahrokh Mohammadi on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mrs Narmella Mohammadi on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Dr Shahrokh Mohammadi on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Ms Narmella Yasoubi on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Mrs Narmella Mohammadi on 3 February 2015 (2 pages)
3 February 2015Secretary's details changed for Ms Narmella Yasoubi on 3 February 2015 (1 page)
3 February 2015Director's details changed for Ms Narmella Yasoubi on 3 February 2015 (2 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Secretary's details changed for Ms Narmella Yasoubi on 3 February 2015 (1 page)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Director's details changed for Mrs Narmella Mohammadi on 3 February 2015 (2 pages)
3 February 2015Secretary's details changed for Ms Narmella Yasoubi on 3 February 2015 (1 page)
3 February 2015Director's details changed for Ms Narmella Yasoubi on 3 February 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 January 2015Registered office address changed from 31 Clifton Court Northwick Terrace London NW8 8HT to 65 Clifton Court, Northwick Terrace, London 65 Clifton Court, Northwick Terrace London NW8 8HU on 21 January 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 January 2015Registered office address changed from 31 Clifton Court Northwick Terrace London NW8 8HT to 65 Clifton Court, Northwick Terrace, London 65 Clifton Court, Northwick Terrace London NW8 8HU on 21 January 2015 (1 page)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 April 2010Registered office address changed from C/O Skingle Helps & Co, 28 Southway, Carshalton Beeches Surrey SM5 4HW on 1 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Skingle Helps & Co, 28 Southway, Carshalton Beeches Surrey SM5 4HW on 1 April 2010 (1 page)
1 April 2010Registered office address changed from C/O Skingle Helps & Co, 28 Southway, Carshalton Beeches Surrey SM5 4HW on 1 April 2010 (1 page)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Narmella Mohammadi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Narmella Mohammadi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Narmella Yasoubi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Dr Shahrokh Mohammadi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Narmella Yasoubi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Dr Shahrokh Mohammadi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Narmella Mohammadi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Dr Shahrokh Mohammadi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Narmella Yasoubi on 2 March 2010 (2 pages)
20 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 March 2009Return made up to 02/02/09; full list of members (4 pages)
1 March 2009Return made up to 02/02/09; full list of members (4 pages)
28 November 2008Return made up to 02/02/08; full list of members (4 pages)
28 November 2008Return made up to 02/02/08; full list of members (4 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
25 September 2007Return made up to 02/02/07; full list of members (7 pages)
25 September 2007Return made up to 02/02/07; full list of members (7 pages)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
9 December 2006New director appointed (2 pages)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
9 December 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
18 July 2006Return made up to 02/02/06; full list of members (7 pages)
18 July 2006Return made up to 02/02/06; full list of members (7 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
2 February 2005Incorporation (20 pages)
2 February 2005Incorporation (20 pages)