About

Registered Number: 06850747
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2020 (4 years ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.