Cheadle
Cheshire
SK8 1JS
Director Name | Mr Nari Lakhiram Sharma |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 33 Manor Road Bramhall Stockport Cheshire SK7 3LX |
Secretary Name | Mr Murli Lakhiram Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1999(1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingston Hill Cheadle Cheshire SK8 1JS |
Director Name | Mrs Bhavna Sharma |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingston Hill Cheadle Cheshire SK8 1JS |
Director Name | Deepa Sharma |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Manor Road Bramhall Cheshire SK7 3LX |
Director Name | Mr Lakhiram Nathuram Sharma |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Manor Road Bramhall Stockport Cheshire SK7 3LX |
Director Name | Mr Pawan Sharma |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 338 Flagstaff House St George Wharf London SW8 2LZ |
Director Name | Rajesh Sharma |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 18 Amelia House 11 Boulevard Drive Beaufort Park London NW9 5JP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | sharman-multicom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8662490 |
Telephone region | Manchester |
Registered Address | 1st Floor The Outset Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
20 at £1 | Mr Murli Lakhiram Sharma 20.00% Ordinary |
---|---|
20 at £1 | Nari Lakhiram Sharma 20.00% Ordinary |
20 at £1 | P. Sharma 20.00% Ordinary |
20 at £1 | R. Sharma 20.00% Ordinary |
10 at £1 | Bhavna Sharma 10.00% Ordinary |
10 at £1 | Deepa Sharma 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,672,764 |
Cash | £642,474 |
Current Liabilities | £201,113 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 22 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 5 August 2019 (overdue) |
18 December 2020 | Resignation of a liquidator (3 pages) |
---|---|
18 December 2020 | Registered 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 2019 | Declaration of solvency (5 pages) |
10 June 2019 | Registered 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 2019 | Resolutions
|
7 June 2019 | Appointment of a voluntary liquidator (3 pages) |
3 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 July 2013 | Director's details changed for Bahvna Sharma on 22 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Bahvna Sharma on 22 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (11 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (11 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 August 2011 | Appointment of Rajesh Sharma as a director (3 pages) |
17 August 2011 | Appointment of Rajesh Sharma as a director (3 pages) |
17 August 2011 | Appointment of Pawan Sharma as a director (3 pages) |
17 August 2011 | Appointment of Pawan Sharma as a director (3 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (9 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (9 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 August 2010 | Director's details changed for Bahvna Sharma on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Bahvna Sharma on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Deepa Sharma on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Deepa Sharma on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Lakhiram Nathuram Sharma on 22 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Lakhiram Nathuram Sharma on 22 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (9 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (6 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 September 2008 | Registered 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 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 22/07/08; full list of members (6 pages) |
18 September 2008 | Return made up to 22/07/08; full list of members (6 pages) |
18 September 2008 | Registered 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 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 August 2007 | Return made up to 22/07/07; no change of members
|
15 August 2007 | Return made up to 22/07/07; no change of members
|
16 July 2007 | Registered office changed on 16/07/07 from: 3 bury new road manchester lancashire M8 8FW (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 3 bury new road manchester lancashire M8 8FW (1 page) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (9 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (9 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 September 2005 | Return made up to 22/07/05; full list of members (9 pages) |
14 September 2005 | Return made up to 22/07/05; full list of members (9 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members (9 pages) |
5 August 2004 | Return made up to 22/07/04; full list of members (9 pages) |
19 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
31 July 2003 | Return made up to 22/07/03; full list of members (9 pages) |
31 July 2003 | Return made up to 22/07/03; full list of members (9 pages) |
8 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 August 2002 | Return made up to 22/07/02; full list of members (9 pages) |
18 August 2002 | Return made up to 22/07/02; full list of members (9 pages) |
6 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
6 March 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
23 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
23 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
19 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
19 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
1 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
1 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
7 September 1999 | Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 September 1999 | Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Secretary resigned (2 pages) |
30 July 1999 | Director resigned (2 pages) |
30 July 1999 | Director resigned (2 pages) |
30 July 1999 | Secretary resigned (2 pages) |
30 July 1999 | New director appointed (2 pages) |
22 July 1999 | Incorporation (10 pages) |
22 July 1999 | Incorporation (10 pages) |