Company NameSharman Multicom Limited
Company StatusLiquidation
Company Number03812091
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Murli Lakhiram Sharma
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Director NameMr Nari Lakhiram Sharma
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LX
Secretary NameMr Murli Lakhiram Sharma
NationalityBritish
StatusCurrent
Appointed23 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Director NameMrs Bhavna Sharma
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingston Hill
Cheadle
Cheshire
SK8 1JS
Director NameDeepa Sharma
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Manor Road
Bramhall
Cheshire
SK7 3LX
Director NameMr Lakhiram Nathuram Sharma
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33a Manor Road
Bramhall
Stockport
Cheshire
SK7 3LX
Director NameMr Pawan Sharma
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 338 Flagstaff House
St George Wharf
London
SW8 2LZ
Director NameRajesh Sharma
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(11 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address18 Amelia House 11 Boulevard Drive
Beaufort Park
London
NW9 5JP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitesharman-multicom.co.uk
Email address[email protected]
Telephone0161 8662490
Telephone regionManchester

Location

Registered Address1st Floor The Outset
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

20 at £1Mr Murli Lakhiram Sharma
20.00%
Ordinary
20 at £1Nari Lakhiram Sharma
20.00%
Ordinary
20 at £1P. Sharma
20.00%
Ordinary
20 at £1R. Sharma
20.00%
Ordinary
10 at £1Bhavna Sharma
10.00%
Ordinary
10 at £1Deepa Sharma
10.00%
Ordinary

Financials

Year2014
Net Worth£1,672,764
Cash£642,474
Current Liabilities£201,113

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return22 July 2018 (5 years, 9 months ago)
Next Return Due5 August 2019 (overdue)

Filing History

18 December 2020Resignation of a liquidator (3 pages)
18 December 2020Registered office address changed from 7 Brightgate Way Cobra Court Estate Barton Dock Road Stretford Manchester M32 0TB to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 18 December 2020 (2 pages)
25 June 2019Declaration of solvency (5 pages)
10 June 2019Registered office address changed from 7 Brightgate Way Cobra Court Estate Barton Dock Road Stretford Manchester Lancs M32 0TB to 7 Brightgate Way Cobra Court Estate Barton Dock Road Stretford Manchester M32 0TB on 10 June 2019 (2 pages)
7 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-17
(1 page)
7 June 2019Appointment of a voluntary liquidator (3 pages)
3 January 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(11 pages)
3 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(11 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(11 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(11 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 July 2013Director's details changed for Bahvna Sharma on 22 July 2013 (2 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(11 pages)
26 July 2013Director's details changed for Bahvna Sharma on 22 July 2013 (2 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(11 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (11 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (11 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 August 2011Appointment of Rajesh Sharma as a director (3 pages)
17 August 2011Appointment of Rajesh Sharma as a director (3 pages)
17 August 2011Appointment of Pawan Sharma as a director (3 pages)
17 August 2011Appointment of Pawan Sharma as a director (3 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (9 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (9 pages)
25 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 August 2010Director's details changed for Bahvna Sharma on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Bahvna Sharma on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Deepa Sharma on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Deepa Sharma on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Lakhiram Nathuram Sharma on 22 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Lakhiram Nathuram Sharma on 22 July 2010 (2 pages)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (9 pages)
12 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (9 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 July 2009Return made up to 22/07/09; full list of members (6 pages)
23 July 2009Return made up to 22/07/09; full list of members (6 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 September 2008Registered office changed on 18/09/2008 from 7 brightgate way cobra court estate barton duck road stretford manchester lancs M32 0TB (1 page)
18 September 2008Registered office changed on 18/09/2008 from 7 brightgate way cobra court estate barton dock road stretford manchester lancs M32 0TB (1 page)
18 September 2008Registered office changed on 18/09/2008 from 7 brightgate way cobra court estate barton dock road stretford manchester lancs M32 0TB (1 page)
18 September 2008Return made up to 22/07/08; full list of members (6 pages)
18 September 2008Return made up to 22/07/08; full list of members (6 pages)
18 September 2008Registered office changed on 18/09/2008 from 7 brightgate way cobra court estate barton duck road stretford manchester lancs M32 0TB (1 page)
19 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2007Registered office changed on 16/07/07 from: 3 bury new road manchester lancashire M8 8FW (1 page)
16 July 2007Registered office changed on 16/07/07 from: 3 bury new road manchester lancashire M8 8FW (1 page)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 August 2006Return made up to 22/07/06; full list of members (9 pages)
22 August 2006Return made up to 22/07/06; full list of members (9 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 September 2005Return made up to 22/07/05; full list of members (9 pages)
14 September 2005Return made up to 22/07/05; full list of members (9 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2004Return made up to 22/07/04; full list of members (9 pages)
5 August 2004Return made up to 22/07/04; full list of members (9 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
31 July 2003Return made up to 22/07/03; full list of members (9 pages)
31 July 2003Return made up to 22/07/03; full list of members (9 pages)
8 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 August 2002Return made up to 22/07/02; full list of members (9 pages)
18 August 2002Return made up to 22/07/02; full list of members (9 pages)
6 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
6 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
23 August 2001Return made up to 22/07/01; full list of members (7 pages)
23 August 2001Return made up to 22/07/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
19 September 2000Return made up to 22/07/00; full list of members (6 pages)
19 September 2000Return made up to 22/07/00; full list of members (6 pages)
1 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
1 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
7 September 1999Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 1999Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Secretary resigned (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999Secretary resigned (2 pages)
30 July 1999New director appointed (2 pages)
22 July 1999Incorporation (10 pages)
22 July 1999Incorporation (10 pages)