About

Registered Number: 05867011
Date of Incorporation: 05/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2017 (6 years and 8 months ago)
Registered Address: Eagle Point, Little Park Farm Road, Segensworth Fareham, Hampshire, PO15 5TD

 

Smg (Fareham 1) Ltd was registered on 05 July 2006 and has its registered office in Segensworth Fareham, Hampshire. Currently we aren't aware of the number of employees at the this business. Secretarial Nominees Limited, Director Nominees Limited are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIRECTOR NOMINEES LIMITED 05 July 2006 05 July 2006 1
Secretary Name Appointed Resigned Total Appointments
SECRETARIAL NOMINEES LIMITED 05 July 2006 05 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2017
RESOLUTIONS - N/A 12 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 12 May 2017
4.70 - N/A 11 May 2017
4.68 - Liquidator's statement of receipts and payments 06 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2016
4.70 - N/A 04 March 2016
AD01 - Change of registered office address 04 March 2016
CERTNM - Change of name certificate 05 August 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 26 January 2011
AR01 - Annual Return 20 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 01 May 2008
225 - Change of Accounting Reference Date 25 July 2007
363a - Annual Return 18 July 2007
RESOLUTIONS - N/A 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
NEWINC - New incorporation documents 05 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.