Company NameSmartmove Trading Limited
DirectorSyed Saqlain Raza
Company StatusActive
Company Number05418115
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Syed Saqlain Raza
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2012(7 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chalk Farm Road
London
NW1 8AN
Director NameMr Abdul Jelil Shinwari
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lampeter Close
Kingsbury
London
NW9 7JA
Secretary NameShams Ud Din Khan
NationalityBritish
StatusResigned
Appointed28 April 2005(3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressApril Cottage
25 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Secretary NameWais Mustafa Shinwari
NationalityAfghan
StatusResigned
Appointed11 January 2006(9 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2012)
RoleSecretary
Correspondence Address2 Lampeter Close
Kingsbury
London
NW9 7JA
Director NameMr Syed Qamar Raza
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227/228 Strand
London
WC2R 1BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address52 Chalk Farm Road
London
NW1 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

2 at £1Syed Saqlain Raza
100.00%
Ordinary

Financials

Year2014
Net Worth£27,708
Cash£11,613
Current Liabilities£27,760

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

29 January 2024Total exemption full accounts made up to 31 August 2023 (5 pages)
27 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
5 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
17 July 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
4 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
7 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 September 2013Registered office address changed from 227/228 Strand London WC2R 1BE United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 227/228 Strand London WC2R 1BE United Kingdom on 10 September 2013 (1 page)
31 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
22 February 2013Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
21 February 2013Termination of appointment of Syed Raza as a director (1 page)
21 February 2013Termination of appointment of Abdul Shinwari as a director (1 page)
21 February 2013Termination of appointment of Wais Shinwari as a secretary (1 page)
21 February 2013Termination of appointment of Wais Shinwari as a secretary (1 page)
21 February 2013Termination of appointment of Syed Raza as a director (1 page)
21 February 2013Termination of appointment of Abdul Shinwari as a director (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
12 June 2012Appointment of Mr Syed Saqlain Raza as a director (2 pages)
12 June 2012Appointment of Mr Syed Saqlain Raza as a director (2 pages)
14 May 2012Appointment of Mr Syed Qamar Raza as a director (2 pages)
14 May 2012Appointment of Mr Syed Qamar Raza as a director (2 pages)
14 May 2012Registered office address changed from 52 Chalk Farm Road London NW1 8AN on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 52 Chalk Farm Road London NW1 8AN on 14 May 2012 (1 page)
24 February 2012Secretary's details changed for Wais Mustafa Shinwari on 24 February 2012 (2 pages)
24 February 2012Secretary's details changed for Wais Mustafa Shinwari on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Abdul Jelil Shinwari on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Abdul Jelil Shinwari on 24 February 2012 (2 pages)
19 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
31 August 2010Amended accounts made up to 31 August 2009 (7 pages)
31 August 2010Amended accounts made up to 31 August 2009 (7 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 April 2010Director's details changed for Abdul Jelil Shinwari on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Abdul Jelil Shinwari on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Abdul Jelil Shinwari on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
27 March 2009Director's change of particulars / abdul shinwari / 27/03/2009 (1 page)
27 March 2009Secretary's change of particulars / wais shinwari / 27/03/2009 (1 page)
27 March 2009Secretary's change of particulars / wais shinwari / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / abdul shinwari / 27/03/2009 (1 page)
27 March 2009Secretary's change of particulars / wais shinwari / 27/03/2009 (1 page)
27 March 2009Secretary's change of particulars / wais shinwari / 27/03/2009 (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
20 June 2007Return made up to 07/04/07; full list of members (2 pages)
20 June 2007Return made up to 07/04/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
16 May 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
22 August 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
22 August 2006Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
9 May 2006Return made up to 07/04/06; full list of members (2 pages)
9 May 2006Return made up to 07/04/06; full list of members (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 13 warren drive greenford middlesex UB6 9ER (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 13 warren drive greenford middlesex UB6 9ER (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (2 pages)
19 December 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 December 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 2005Registered office changed on 05/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)