About

Registered Number: 06179848
Date of Incorporation: 23/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 1 Tower Place West, Tower Place, London, EC3R 5BU,

 

Smei Group Ltd was registered on 23 March 2007 and has its registered office in London. We do not know the number of employees at the company. Hodges, Dawn Jeanette, Street, Helen, Webber, Jonathan are the current directors of Smei Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGES, Dawn Jeanette 23 March 2017 - 1
STREET, Helen 31 July 2015 06 September 2016 1
WEBBER, Jonathan 25 May 2011 31 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 24 September 2018
RESOLUTIONS - N/A 14 September 2018
SH19 - Statement of capital 14 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 September 2018
CAP-SS - N/A 14 September 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 24 March 2017
CH01 - Change of particulars for director 24 March 2017
CH01 - Change of particulars for director 23 March 2017
AP03 - Appointment of secretary 23 March 2017
AA - Annual Accounts 05 October 2016
TM02 - Termination of appointment of secretary 06 September 2016
RESOLUTIONS - N/A 03 May 2016
AR01 - Annual Return 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 15 January 2016
CH01 - Change of particulars for director 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AUD - Auditor's letter of resignation 21 August 2015
AP01 - Appointment of director 10 August 2015
AP01 - Appointment of director 05 August 2015
AP03 - Appointment of secretary 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 07 August 2014
MR04 - N/A 30 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 16 April 2012
AA01 - Change of accounting reference date 05 March 2012
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 16 June 2011
AP03 - Appointment of secretary 27 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 15 February 2011
MISC - Miscellaneous document 23 August 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 25 November 2009
395 - Particulars of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 17 November 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 10 April 2008
225 - Change of Accounting Reference Date 19 November 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
RESOLUTIONS - N/A 25 September 2007
RESOLUTIONS - N/A 25 September 2007
395 - Particulars of a mortgage or charge 25 September 2007
395 - Particulars of a mortgage or charge 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 March 2009 Fully Satisfied

N/A

Debenture 18 September 2007 Fully Satisfied

N/A

Debenture 18 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.