Sm 11112016 Ltd was registered on 18 March 2009 with its registered office in Gloucestershire. We do not know the number of employees at the business. Sm 11112016 Ltd has 10 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KWEON, Thae Bok | 16 November 2016 | - | 1 |
PUMA, Vincent | 16 November 2016 | - | 1 |
BERRY, James Robert | 30 March 2009 | 12 November 2013 | 1 |
GOLDE, Michael | 12 November 2013 | 06 March 2015 | 1 |
HARTMAN, Scott William | 06 March 2015 | 16 November 2016 | 1 |
JONES, Keith Andrew Hadley | 18 March 2009 | 31 March 2009 | 1 |
LEVINE, Mark | 12 November 2013 | 21 July 2015 | 1 |
O'REILLY, John Thomas | 20 October 2009 | 12 November 2013 | 1 |
RUSSO, Gina | 12 November 2013 | 06 March 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED | 18 March 2009 | 18 March 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 April 2020 | |
LIQ14 - N/A | 09 January 2020 | |
LIQ03 - N/A | 04 April 2019 | |
LIQ03 - N/A | 06 February 2018 | |
F10.2 - N/A | 30 March 2017 | |
AD01 - Change of registered office address | 07 February 2017 | |
RESOLUTIONS - N/A | 03 February 2017 | |
4.20 - N/A | 03 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 February 2017 | |
AP01 - Appointment of director | 16 January 2017 | |
AP01 - Appointment of director | 15 December 2016 | |
AP01 - Appointment of director | 15 December 2016 | |
TM01 - Termination of appointment of director | 14 December 2016 | |
TM01 - Termination of appointment of director | 14 December 2016 | |
TM01 - Termination of appointment of director | 14 December 2016 | |
RESOLUTIONS - N/A | 16 November 2016 | |
MR04 - N/A | 03 November 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 04 October 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 April 2015 | |
TM01 - Termination of appointment of director | 12 March 2015 | |
TM01 - Termination of appointment of director | 12 March 2015 | |
MISC - Miscellaneous document | 24 October 2014 | |
AD01 - Change of registered office address | 06 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 April 2014 | |
CH01 - Change of particulars for director | 03 April 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
AP01 - Appointment of director | 21 March 2014 | |
AP01 - Appointment of director | 21 March 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
RESOLUTIONS - N/A | 08 January 2014 | |
MR01 - N/A | 31 July 2013 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 05 April 2011 | |
SH01 - Return of Allotment of shares | 03 November 2010 | |
SH01 - Return of Allotment of shares | 03 November 2010 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 April 2010 | |
AP01 - Appointment of director | 21 December 2009 | |
AP01 - Appointment of director | 21 December 2009 | |
AA01 - Change of accounting reference date | 21 December 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
395 - Particulars of a mortgage or charge | 16 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 05 April 2009 | |
288a - Notice of appointment of directors or secretaries | 05 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 March 2009 | |
287 - Change in situation or address of Registered Office | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
288b - Notice of resignation of directors or secretaries | 19 March 2009 | |
NEWINC - New incorporation documents | 18 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2013 | Fully Satisfied |
N/A |
Debenture | 14 August 2009 | Outstanding |
N/A |
All assets debenture | 14 May 2009 | Outstanding |
N/A |