Company NameS A Marketing & Management Limited
Company StatusDissolved
Company Number08671976
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shelim Abbas
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBangladeshi
StatusClosed
Appointed30 July 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 15 November 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address271a Whitechapel Road
London
E1 1BY
Director NameMr Shelim Abbas
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleDirectorship
Country of ResidenceUnited Kingdom
Correspondence Address271a Whitechapel Road
London
E1 1BY
Director NameMr Masud Rana
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed29 July 2015(1 year, 11 months after company formation)
Appointment Duration1 day (resigned 30 July 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address271a Whitechapel Road
London
E1 1BY

Location

Registered Address271a Whitechapel Road
London
E1 1BY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Masud Rana
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,024
Cash£8
Current Liabilities£1,032

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Appointment of Mr Shelim Abbas as a director on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Masud Rana as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Mr Shelim Abbas as a director on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Masud Rana as a director on 30 July 2015 (1 page)
29 July 2015Appointment of Mr Masud Rana as a director on 29 July 2015 (2 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Termination of appointment of Shelim Abbas as a director on 29 July 2015 (1 page)
29 July 2015Appointment of Mr Masud Rana as a director on 29 July 2015 (2 pages)
29 July 2015Termination of appointment of Shelim Abbas as a director on 29 July 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)