Company NameUksmarthire Limited
Company StatusDissolved
Company Number06327655
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Yama Nazari
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Haroun Latifi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Pole Hill Road
Uxbridge
UB10 0PZ
Director NameMr Ahmad Faisal Samadi
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 62, Barton House
Wandsworth Bridge Road
London
SW6 2PD
Secretary NameMr Ahmad Faisal Samadi
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 62, Barton House
Wandsworth Bridge Road
London
SW6 2PD
Secretary NameMr Haroun Latifi
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleSecretary
Correspondence Address26 Heath Close
Hillingdon
UB3 5LA
Director NameMr Haroun Latifi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(6 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 May 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Heath Close
Harlington
Hayes
Middlesex
UB3 5LA
Director NameMr Ahmad Samadi
Date of BirthMay 1976 (Born 48 years ago)
NationalityAfghan
StatusResigned
Appointed31 May 2014(6 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Millington Road
Hayes
Middlesex
UB3 4AZ

Contact

Websiteuksmartclaim.co.uk

Location

Registered Address30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £500Yama Nazari
100.00%
Ordinary

Financials

Year2014
Net Worth£6,912
Cash£1,050
Current Liabilities£11,845

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
18 September 2017Registered office address changed from R14 North Circular Road London NW10 7XP England to 30 Whitchurch Lane Edgware HA8 6LE on 18 September 2017 (1 page)
18 September 2017Registered office address changed from R14 North Circular Road London NW10 7XP England to 30 Whitchurch Lane Edgware HA8 6LE on 18 September 2017 (1 page)
22 June 2017Registered office address changed from 18-24 High Street Edgware Middlesex HA8 7RP England to R14 North Circular Road London NW10 7XP on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 18-24 High Street Edgware Middlesex HA8 7RP England to R14 North Circular Road London NW10 7XP on 22 June 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
26 May 2016Registered office address changed from R14 North Circular Road London NW10 7XP England to 18-24 High Street Edgware Middlesex HA8 7RP on 26 May 2016 (1 page)
26 May 2016Registered office address changed from R14 North Circular Road London NW10 7XP England to 18-24 High Street Edgware Middlesex HA8 7RP on 26 May 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500,000
(3 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500,000
(3 pages)
5 April 2016Termination of appointment of Haroun Latifi as a secretary on 1 January 2016 (1 page)
5 April 2016Termination of appointment of Haroun Latifi as a secretary on 1 January 2016 (1 page)
5 April 2016Termination of appointment of Haroun Latifi as a secretary on 1 January 2016 (1 page)
5 April 2016Termination of appointment of Haroun Latifi as a secretary on 1 January 2016 (1 page)
27 May 2015Registered office address changed from 11 Millington Road Hayes Middlesex UB3 4AZ to R14 North Circular Road London NW10 7XP on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 11 Millington Road Hayes Middlesex UB3 4AZ to R14 North Circular Road London NW10 7XP on 27 May 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000
(3 pages)
12 March 2015Appointment of Mr Yama Nazari as a director on 12 March 2015 (2 pages)
12 March 2015Termination of appointment of Ahmad Samadi as a director on 12 March 2015 (1 page)
12 March 2015Director's details changed for Mr Yama Nazari on 12 March 2015 (2 pages)
12 March 2015Director's details changed for Mr Yama Nazari on 12 March 2015 (2 pages)
12 March 2015Appointment of Mr Yama Nazari as a director on 12 March 2015 (2 pages)
12 March 2015Termination of appointment of Ahmad Samadi as a director on 12 March 2015 (1 page)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000
(3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,000
(3 pages)
9 December 2014Termination of appointment of Haroun Latifi as a director on 31 May 2014 (1 page)
9 December 2014Appointment of Mr Ahmad Samadi as a director on 31 May 2014 (2 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 500,000
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 500,000
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 500,000
(3 pages)
9 December 2014Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA England to 11 Millington Road Hayes Middlesex UB3 4AZ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA England to 11 Millington Road Hayes Middlesex UB3 4AZ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA England to 11 Millington Road Hayes Middlesex UB3 4AZ on 9 December 2014 (1 page)
9 December 2014Termination of appointment of Haroun Latifi as a director on 31 May 2014 (1 page)
9 December 2014Appointment of Mr Ahmad Samadi as a director on 31 May 2014 (2 pages)
23 October 2014Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 23 October 2014 (1 page)
23 October 2014Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 23 October 2014 (1 page)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 500,000
(3 pages)
17 September 2014Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 17 September 2014 (1 page)
17 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 500,000
(3 pages)
14 August 2014Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 26 Heath Close Harlington Hayes Middlesex UB3 5LA England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 14 August 2014 (1 page)
13 August 2014Registered office address changed from Sami & Co Suite 416 Crown House Business Centre North Circular Road London NW10 7PN England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Sami & Co Suite 416 Crown House Business Centre North Circular Road London NW10 7PN England to 26 Heath Close Harlington Hayes Middlesex UB3 5LA on 13 August 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 January 2014Registered office address changed from Unit 7 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Unit 7 Northfields Industrial Estate Beresford Avenue Wembley Middlesex HA0 1NW England on 28 January 2014 (1 page)
2 January 2014Registered office address changed from Office 18B 3Rd Floor Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Office 18B 3Rd Floor Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 2 January 2014 (1 page)
2 January 2014Termination of appointment of Ahmad Samadi as a director (1 page)
2 January 2014Termination of appointment of Ahmad Samadi as a director (1 page)
2 January 2014Appointment of Mr Haroun Latifi as a director (2 pages)
2 January 2014Registered office address changed from Office 18B 3Rd Floor Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 2 January 2014 (1 page)
2 January 2014Appointment of Mr Haroun Latifi as a director (2 pages)
6 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500,000
(4 pages)
6 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500,000
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from Easyoffice 1010 Great West Road Brentford Middlesex TW8 9BA United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Easyoffice 1010 Great West Road Brentford Middlesex TW8 9BA United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Easyoffice 1010 Great West Road Brentford Middlesex TW8 9BA United Kingdom on 3 July 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 October 2011Registered office address changed from Suite 3 Ground Floor Diamond House 179 - 181 Lower Richmond Road Richmond London TW9 4LN on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Suite 3 Ground Floor Diamond House 179 - 181 Lower Richmond Road Richmond London TW9 4LN on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Suite 3 Ground Floor Diamond House 179 - 181 Lower Richmond Road Richmond London TW9 4LN on 5 October 2011 (1 page)
5 August 2011Secretary's details changed for Haroun Latifi on 1 December 2010 (2 pages)
5 August 2011Secretary's details changed for Haroun Latifi on 1 December 2010 (2 pages)
5 August 2011Secretary's details changed for Haroun Latifi on 1 December 2010 (2 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
25 August 2010Director's details changed for Mr Ahmad Faisal Samadi on 30 July 2010 (2 pages)
25 August 2010Director's details changed for Mr Ahmad Faisal Samadi on 30 July 2010 (2 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
16 September 2009Return made up to 30/07/09; full list of members (3 pages)
16 September 2009Return made up to 30/07/09; full list of members (3 pages)
28 July 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
28 July 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Return made up to 30/07/08; full list of members (3 pages)
1 June 2009Return made up to 30/07/08; full list of members (3 pages)
29 May 2009Appointment terminated secretary ahmad samadi (1 page)
29 May 2009Appointment terminated secretary ahmad samadi (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2008Registered office changed on 23/01/08 from: 8 pole hill road uxbridge UB10 0PZ (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Registered office changed on 23/01/08 from: 8 pole hill road uxbridge UB10 0PZ (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New secretary appointed (2 pages)
30 July 2007Incorporation (17 pages)
30 July 2007Incorporation (17 pages)