About

Registered Number: 05204234
Date of Incorporation: 12/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 9 months ago)
Registered Address: FORESIGHT GROUP LLP, The Shard, 32 London Bridge Street, London, SE1 9SG

 

Based in London, Foresight Smt Ltd was registered on 12 August 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRASER, Gary 10 December 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 08 June 2017
AA - Annual Accounts 17 May 2017
RESOLUTIONS - N/A 07 April 2017
RESOLUTIONS - N/A 07 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 April 2017
SH19 - Statement of capital 07 April 2017
CAP-SS - N/A 07 April 2017
AA01 - Change of accounting reference date 23 January 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 04 September 2015
SH01 - Return of Allotment of shares 18 May 2015
AA - Annual Accounts 10 April 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
SH01 - Return of Allotment of shares 12 August 2014
AA - Annual Accounts 02 June 2014
AD01 - Change of registered office address 25 April 2014
SH01 - Return of Allotment of shares 02 September 2013
AR01 - Annual Return 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AA - Annual Accounts 22 April 2013
RESOLUTIONS - N/A 08 April 2013
TM01 - Termination of appointment of director 16 January 2013
CERTNM - Change of name certificate 03 January 2013
AP03 - Appointment of secretary 18 December 2012
CONNOT - N/A 13 December 2012
AD01 - Change of registered office address 19 November 2012
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 23 June 2011
CERTNM - Change of name certificate 08 March 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 30 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 19 June 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 17 September 2004
NEWINC - New incorporation documents 12 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.