About

Registered Number: 01967558
Date of Incorporation: 02/12/1985 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: 96 Cape Hill, Smethwick, West Midlands, B66 4PH

 

Smethwick Energy Action Ltd was founded on 02 December 1985 and are based in West Midlands, it's status at Companies House is "Dissolved". Bhogal, Rajinder Singh, Benny, Val are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOGAL, Rajinder Singh 18 November 1992 - 1
BENNY, Val N/A 09 October 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 17 March 2016
AR01 - Annual Return 11 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 01 June 2015
AR01 - Annual Return 12 December 2014
DISS40 - Notice of striking-off action discontinued 02 December 2014
DISS16(SOAS) - N/A 29 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 19 December 2013
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
AD01 - Change of registered office address 10 September 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 07 December 2007
225 - Change of Accounting Reference Date 06 February 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 22 February 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 23 February 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 19 February 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 28 November 2000
395 - Particulars of a mortgage or charge 03 August 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 31 January 2000
AA - Annual Accounts 28 January 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 29 January 1997
363s - Annual Return 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 18 October 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 28 December 1995
363s - Annual Return 03 February 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 28 January 1994
AA - Annual Accounts 07 December 1993
288 - N/A 08 September 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 29 December 1992
288 - N/A 30 November 1992
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
363b - Annual Return 18 February 1992
AA - Annual Accounts 04 February 1992
288 - N/A 22 March 1991
RESOLUTIONS - N/A 20 March 1991
RESOLUTIONS - N/A 20 March 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 20 March 1991
363 - Annual Return 09 April 1990
AA - Annual Accounts 29 March 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 09 February 1988
RESOLUTIONS - N/A 20 January 1988
288 - N/A 20 January 1988
363 - Annual Return 20 January 1988
363 - Annual Return 16 December 1986
288 - N/A 30 June 1986
288a - Notice of appointment of directors or secretaries 30 June 1986
288 - N/A 14 June 1986
MISC - Miscellaneous document 18 January 1986
288a - Notice of appointment of directors or secretaries 17 January 1986
MISC - Miscellaneous document 17 January 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2010 Outstanding

N/A

Debenture deed 28 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.