Company NameShamco Limited
Company StatusDissolved
Company Number08513701
CategoryPrivate Limited Company
Incorporation Date2 May 2013(11 years ago)
Dissolution Date17 May 2016 (8 years 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 Mutaz Adel Tawfiq Farwati
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address32 Middleton Avenue
Greenford
Middlesex
UB6 8BB
Secretary NameMrs Nour Al Homsi
StatusClosed
Appointed08 May 2014(1 year after company formation)
Appointment Duration2 years (closed 17 May 2016)
RoleCompany Director
Correspondence Address32 Middleton Avenue
Greenford
Middlesex
UB6 8BB
Director NameMr Mohammad Oubai Akhwan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Beverley Court
Ruislip Road
Northolt
Middlesex
UB5 6XL

Contact

Websitewww.shamcoltd.com

Location

Registered Address163 Church Road
Northolt
Middlesex
UB5 5AG
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1M. Farwati
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,459
Cash£6,685
Current Liabilities£35,312

Accounts

Latest Accounts12 October 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 October

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
24 January 2016Total exemption small company accounts made up to 12 October 2015 (4 pages)
24 January 2016Total exemption small company accounts made up to 12 October 2015 (4 pages)
22 January 2016Previous accounting period shortened from 31 March 2016 to 12 October 2015 (1 page)
22 January 2016Previous accounting period shortened from 31 March 2016 to 12 October 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2015Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
20 January 2015Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
8 May 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Appointment of Mrs Nour Al Homsi as a secretary (2 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Appointment of Mrs Nour Al Homsi as a secretary (2 pages)
24 January 2014Termination of appointment of Mohammad Akhwan as a director (1 page)
24 January 2014Termination of appointment of Mohammad Akhwan as a director (1 page)
24 January 2014Registered office address changed from 163 Northolt Road Northolt Middlesex UB5 6XL England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 163 Northolt Road Northolt Middlesex UB5 6XL England on 24 January 2014 (1 page)
19 July 2013Director's details changed for Mr Malak Oubai Akhwan on 2 May 2013 (2 pages)
19 July 2013Director's details changed for Mr Malak Oubai Akhwan on 2 May 2013 (2 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)