About

Registered Number: 04305378
Date of Incorporation: 16/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: 134 Percival Road, Enfield, Middlesex, EN1 1QU

 

S2mi Ltd was founded on 16 October 2001, it's status is listed as "Dissolved". The organisation has one director listed as Artemis Corporate Services Limited in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTEMIS CORPORATE SERVICES LIMITED 21 March 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 26 October 2018
AA - Annual Accounts 13 July 2018
PSC07 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 June 2016
CH02 - Change of particulars for corporate director 10 November 2015
CH04 - Change of particulars for corporate secretary 10 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 21 October 2010
CH04 - Change of particulars for corporate secretary 21 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 27 October 2009
CH02 - Change of particulars for corporate director 27 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
AA - Annual Accounts 28 August 2008
363s - Annual Return 14 November 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 25 October 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 31 October 2002
395 - Particulars of a mortgage or charge 30 April 2002
288a - Notice of appointment of directors or secretaries 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.