Company NameSmythsons Property Limited
Company StatusDissolved
Company Number09052378
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Imran Riaz
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2015(9 months, 2 weeks after company formation)
Appointment Duration4 years (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address445 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameAhamed Nausheen Mohamed Hamza
Date of BirthApril 1985 (Born 39 years ago)
NationalitySri Lankan
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 2 Riverdene Road
Ilford
Essex
IG1 2DZ
Secretary NameAhamed Nausheen Mohamed Hamza
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B 2 Riverdene Road
Ilford
Essex
IG1 2DZ
Secretary NameImran Riaz
StatusResigned
Appointed02 April 2015(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2017)
RoleCompany Director
Correspondence Address445 Cranbrook Road
Ilford
Essex
IG2 6EW

Location

Registered Address445 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

1 at £1Ahamed Nausheen Mohamed Hamza
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (2 pages)
31 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
26 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Termination of appointment of Imran Riaz as a secretary on 27 January 2017 (1 page)
27 February 2017Termination of appointment of Imran Riaz as a secretary on 27 January 2017 (1 page)
28 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
28 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
20 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
22 April 2015Termination of appointment of Ahamed Nausheen Mohamed Hamza as a secretary on 2 April 2015 (1 page)
22 April 2015Appointment of Imran Riaz as a secretary on 2 April 2015 (2 pages)
22 April 2015Termination of appointment of Ahamed Nausheen Mohamed Hamza as a secretary on 2 April 2015 (1 page)
22 April 2015Appointment of Imran Riaz as a secretary on 2 April 2015 (2 pages)
25 March 2015Termination of appointment of Ahamed Nausheen Mohamed Hamza as a director on 5 March 2015 (2 pages)
25 March 2015Termination of appointment of Ahamed Nausheen Mohamed Hamza as a director on 5 March 2015 (2 pages)
25 March 2015Appointment of Imran Riaz as a director on 5 March 2015 (3 pages)
25 March 2015Appointment of Imran Riaz as a director on 5 March 2015 (3 pages)
25 March 2015Appointment of Imran Riaz as a director on 5 March 2015 (3 pages)
25 March 2015Termination of appointment of Ahamed Nausheen Mohamed Hamza as a director on 5 March 2015 (2 pages)
8 July 2014Registered office address changed from 3 Lombardy Close Ilford IG2 6EW United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3 Lombardy Close Ilford IG2 6EW United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 3 Lombardy Close Ilford IG2 6EW United Kingdom on 8 July 2014 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(27 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
(27 pages)