About

Registered Number: 04029058
Date of Incorporation: 07/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 3 months ago)
Registered Address: DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London, WC1R 4HE,

 

Based in London, Sme Solutions Ltd was founded on 07 July 2000, it's status is listed as "Dissolved". There are 5 directors listed for this organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY CORPORATE TRANSFER LIMITED 19 April 2012 - 1
HURST, Jason Mark 07 July 2000 17 July 2001 1
Secretary Name Appointed Resigned Total Appointments
GENESYS 2000 LIMITED 19 April 2012 - 1
LIGHT, Anthony David 08 January 2002 30 April 2004 1
SWANSBOROUGH, Colin Richard 16 July 2001 08 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 November 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2015
4.68 - Liquidator's statement of receipts and payments 07 August 2014
4.68 - Liquidator's statement of receipts and payments 06 August 2013
RESOLUTIONS - N/A 11 June 2012
4.20 - N/A 11 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2012
AD01 - Change of registered office address 29 May 2012
AP02 - Appointment of corporate director 20 April 2012
AD01 - Change of registered office address 20 April 2012
AP04 - Appointment of corporate secretary 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
AP01 - Appointment of director 20 April 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
RESOLUTIONS - N/A 25 October 2009
MEM/ARTS - N/A 25 October 2009
363a - Annual Return 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
AA - Annual Accounts 23 June 2009
MEM/ARTS - N/A 20 May 2009
CERTNM - Change of name certificate 15 May 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 02 June 2008
225 - Change of Accounting Reference Date 30 January 2008
363a - Annual Return 04 October 2007
395 - Particulars of a mortgage or charge 26 July 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 22 July 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
287 - Change in situation or address of Registered Office 05 May 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 07 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 08 May 2002
225 - Change of Accounting Reference Date 05 March 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
287 - Change in situation or address of Registered Office 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.