About

Registered Number: 05804272
Date of Incorporation: 03/05/2006 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2017 (8 years ago)
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Established in 2006, S. M. Interiors Ltd have registered office in St Albans, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There is one director listed as Lee, Adele for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEE, Adele 03 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 19 January 2017
4.68 - Liquidator's statement of receipts and payments 24 June 2016
AD01 - Change of registered office address 18 February 2016
LIQ MISC OC - N/A 30 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2015
4.40 - N/A 30 December 2015
4.68 - Liquidator's statement of receipts and payments 07 December 2015
4.68 - Liquidator's statement of receipts and payments 05 June 2015
4.68 - Liquidator's statement of receipts and payments 30 December 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2014
4.68 - Liquidator's statement of receipts and payments 06 June 2013
4.68 - Liquidator's statement of receipts and payments 03 December 2012
4.68 - Liquidator's statement of receipts and payments 29 May 2012
4.68 - Liquidator's statement of receipts and payments 05 December 2011
4.68 - Liquidator's statement of receipts and payments 01 June 2011
4.68 - Liquidator's statement of receipts and payments 30 November 2010
RESOLUTIONS - N/A 30 November 2009
RESOLUTIONS - N/A 30 November 2009
4.20 - N/A 30 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2009
AD01 - Change of registered office address 30 November 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 01 March 2008
225 - Change of Accounting Reference Date 05 July 2007
363a - Annual Return 16 May 2007
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.