Company NameSHMP Property & Letting Services Ltd
Company StatusDissolved
Company Number09032938
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Wasif Qadeer Butt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed01 June 2016(2 years after company formation)
Appointment Duration3 years, 3 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, St. Vincent House 99a Station Road
London
E4 7BU
Director NameMr Wasif Qadeer Butt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address13 Murchison Road
London
E10 6NA
Director NameMrs Sheeba Wasif
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address373 High Road Leyton
London
E10 5NA

Location

Registered AddressFirst Floor, St. Vincent House
99a Station Road
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

1 at £1Wasif Qadeer Butt
100.00%
Ordinary

Financials

Year2014
Net Worth£519
Current Liabilities£3,911

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
19 June 2019Application to strike the company off the register (3 pages)
16 October 2018Notification of a person with significant control statement (2 pages)
18 September 2018Registered office address changed from 373 High Road Leyton London E10 5NA England to First Floor, St. Vincent House 99a Station Road London E4 7BU on 18 September 2018 (1 page)
3 September 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
5 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 July 2017Termination of appointment of Sheeba Wasif as a director on 11 July 2017 (1 page)
24 July 2017Termination of appointment of Sheeba Wasif as a director on 11 July 2017 (1 page)
27 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 June 2016Appointment of Mr Wasif Qadeer Butt as a director on 1 June 2016 (2 pages)
28 June 2016Micro company accounts made up to 31 May 2016 (2 pages)
28 June 2016Appointment of Mr Wasif Qadeer Butt as a director on 1 June 2016 (2 pages)
28 June 2016Micro company accounts made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
23 May 2016Termination of appointment of Wasif Qadeer Butt as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Wasif Qadeer Butt as a director on 20 May 2016 (1 page)
23 May 2016Appointment of Mrs Sheeba Wasif as a director on 1 January 2016 (2 pages)
23 May 2016Appointment of Mrs Sheeba Wasif as a director on 1 January 2016 (2 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
11 December 2015Micro company accounts made up to 31 May 2015 (2 pages)
11 December 2015Registered office address changed from 13 Murchison Road London E10 6NA to 373 High Road Leyton London E10 5NA on 11 December 2015 (1 page)
11 December 2015Micro company accounts made up to 31 May 2015 (2 pages)
11 December 2015Registered office address changed from 13 Murchison Road London E10 6NA to 373 High Road Leyton London E10 5NA on 11 December 2015 (1 page)
20 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
20 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
20 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)