Company NameSmith Parker Management Limited
Company StatusDissolved
Company Number06999297
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Dissolution Date12 December 2023 (3 months, 2 weeks 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
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Zafar Abbasi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Imran Ishaq
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Stratford Drive
Wooburn Green
Buckinghamshire
HP10 0QQ
Director NameMr Bakhtiyar Sadigli
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(4 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Regents Court 92 Randolph Avenue
London
W9 1BG
Director NameMr Iqbal Suleman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitesmithparker.co.uk
Telephone020 74090577
Telephone regionLondon

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

60 at £1Anar Mammadov
60.00%
Ordinary
20 at £1Zafar Abassi
20.00%
Ordinary
10 at £1Faisab Abbasi
10.00%
Ordinary
10 at £1Shuaib Mahammad Abbasi
10.00%
Ordinary

Financials

Year2014
Net Worth£6,895
Cash£40,126
Current Liabilities£33,231

Accounts

Latest Accounts31 August 2023 (7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 September 2023First Gazette notice for voluntary strike-off (1 page)
15 September 2023Application to strike the company off the register (1 page)
13 September 2023Total exemption full accounts made up to 31 August 2023 (5 pages)
31 August 2023Previous accounting period shortened from 30 November 2023 to 31 August 2023 (1 page)
24 April 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
1 December 2022Termination of appointment of Iqbal Suleman as a director on 1 December 2022 (1 page)
1 December 2022Confirmation statement made on 1 December 2022 with updates (3 pages)
1 December 2022Register inspection address has been changed from 7/8 Conduit Street London W1S 2XF England to 71-75 Shelton Street London WC2H 9JQ (1 page)
6 October 2022Director's details changed for Mr Iqbal Suleman on 6 October 2022 (2 pages)
6 October 2022Registered office address changed from First Flor 7-8 Conduit Street London W1S 2XF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 October 2022 (1 page)
6 October 2022Director's details changed for Mr Zafar Abbasi on 6 October 2022 (2 pages)
6 October 2022Change of details for Mr Zafar Abbasi as a person with significant control on 6 October 2022 (2 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 November 2021 (6 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
8 July 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
5 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
4 July 2018Current accounting period extended from 31 August 2018 to 30 November 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
6 October 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
14 February 2017Appointment of Mr Iqbal Suleman as a director on 1 January 2017 (2 pages)
14 February 2017Appointment of Mr Iqbal Suleman as a director on 1 January 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
21 July 2014Termination of appointment of Bakhtiyar Sadigli as a director on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Bakhtiyar Sadigli as a director on 21 July 2014 (1 page)
24 June 2014Appointment of Mr Bakhtiyar Sadigli as a director (2 pages)
24 June 2014Appointment of Mr Bakhtiyar Sadigli as a director (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 23 January 2014 with a full list of shareholders (4 pages)
3 April 2014Annual return made up to 23 January 2014 with a full list of shareholders (4 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)
19 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 26 January 2012 (1 page)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Mr Zafar Abbasi on 1 April 2011 (2 pages)
24 January 2012Register inspection address has been changed (1 page)
24 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Register(s) moved to registered inspection location (1 page)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
24 January 2012Register inspection address has been changed (1 page)
24 January 2012Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR United Kingdom on 24 January 2012 (1 page)
24 January 2012Director's details changed for Mr Zafar Abbasi on 1 April 2011 (2 pages)
24 January 2012Director's details changed for Mr Zafar Abbasi on 1 April 2011 (2 pages)
24 January 2012Registered office address changed from C/O Asvsh 46 Camden Road London NW1 9DR United Kingdom on 24 January 2012 (1 page)
8 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
23 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Zafar Abbasi on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Imran Ishaq on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Zafar Abbasi on 1 April 2010 (2 pages)
24 September 2010Termination of appointment of Imran Ishaq as a director (1 page)
24 September 2010Termination of appointment of Imran Ishaq as a director (1 page)
24 September 2010Director's details changed for Imran Ishaq on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Zafar Abbasi on 1 April 2010 (2 pages)
24 September 2010Director's details changed for Imran Ishaq on 1 April 2010 (2 pages)
12 June 2010Registered office address changed from Asvsh Accountancy Services 309a Kentish Town Road London NW5 2TJ on 12 June 2010 (1 page)
12 June 2010Registered office address changed from Asvsh Accountancy Services 309a Kentish Town Road London NW5 2TJ on 12 June 2010 (1 page)
28 September 2009Director appointed zafar abbasi (2 pages)
28 September 2009Director appointed zafar abbasi (2 pages)
9 September 2009Director appointed imran ishaq (1 page)
9 September 2009Director appointed imran ishaq (1 page)
25 August 2009Registered office changed on 25/08/2009 from 309A kentish town road london NW5 2TJ (1 page)
25 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 August 2009Appointment terminated director aderyn hurworth (1 page)
25 August 2009Registered office changed on 25/08/2009 from 309A kentish town road london NW5 2TJ (1 page)
25 August 2009Appointment terminated director aderyn hurworth (1 page)
24 August 2009Incorporation (6 pages)
24 August 2009Incorporation (6 pages)