About

Registered Number: 06691674
Date of Incorporation: 08/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: EUROLINK BUSINESS CENTRE, Office B:14 49 Effra Road, London, SW2 1BZ,

 

Shm Valeting Ltd was founded on 08 September 2008 with its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMOULIN, Sophie Anne Marie 27 October 2010 - 1
DREJARZ, Arkadiusz 08 September 2008 07 September 2010 1
GOLEBIOWSKI, Szymon 08 September 2008 26 July 2010 1
WAWRZYNIAK, Marcin 08 September 2008 26 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HMN COMPANY SERVICES LIMITED 07 September 2010 25 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 05 October 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 14 June 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 27 October 2010
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 26 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AR01 - Annual Return 09 September 2010
AP04 - Appointment of corporate secretary 08 September 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA01 - Change of accounting reference date 26 July 2010
AR01 - Annual Return 26 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
RESOLUTIONS - N/A 21 November 2008
123 - Notice of increase in nominal capital 21 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
NEWINC - New incorporation documents 08 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.