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.
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 |
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 |
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 |