About

Registered Number: 03920200
Date of Incorporation: 04/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: Wildwoods, Bearswood End, Beaconsfield, Bucks, HP9 2NR

 

Sme Capital Ltd was registered on 04 February 2000 with its registered office in Beaconsfield, it's status at Companies House is "Dissolved". The organisation has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENTURE ALLIANCE CORPORATE FINANCE LIMITED 11 April 2000 31 January 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 14 April 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 18 August 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 09 March 2005
287 - Change in situation or address of Registered Office 11 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
AA - Annual Accounts 31 December 2002
CERTNM - Change of name certificate 07 October 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 19 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 28 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.