Company NameFarnworth Retail Centre Ltd
Company StatusDissolved
Company Number09269883
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameShadow Market Trading Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Masoud Ahmidzia
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityAfghan
StatusClosed
Appointed18 October 2014(1 day after company formation)
Appointment Duration3 years, 2 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sherman Road First Floor
Sherman Road
Bromley
BR1 3JH
Director NameMr Giles Durrell Loveday
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 - 121 Viceroy House Victoria Avenue
Southend-On-Sea
SS2 6EL

Location

Registered Address8 Sherman Road First Floor
Sherman Road
Bromley
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

10 at £1Masoud Ahmidzia
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
(3 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10
(3 pages)
30 April 2015Company name changed shadow market trading LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
30 April 2015Company name changed shadow market trading LTD\certificate issued on 30/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
29 April 2015Registered office address changed from 117 - 121 Victoria Avenue Southend-on-Sea SS2 6EL to 8 Sherman Road First Floor Sherman Road Bromley BR1 3JH on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 117 - 121 Victoria Avenue Southend-on-Sea SS2 6EL to 8 Sherman Road First Floor Sherman Road Bromley BR1 3JH on 29 April 2015 (1 page)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
21 November 2014Appointment of Mr Masoud Ahmidzia as a director on 18 October 2014 (2 pages)
21 November 2014Appointment of Mr Masoud Ahmidzia as a director on 18 October 2014 (2 pages)
21 November 2014Termination of appointment of Giles Durrell Loveday as a director on 18 October 2014 (1 page)
21 November 2014Termination of appointment of Giles Durrell Loveday as a director on 18 October 2014 (1 page)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 10
(24 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 10
(24 pages)