About

Registered Number: 04878728
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: Winnington House 2, Woodberry Grove North Finchley, London, N12 0DR,

 

S.M.P. Motors Ltd was founded on 27 August 2003 with its registered office in London, it's status is listed as "Dissolved". The organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THAKER, Manjula 15 April 2007 - 1
PUROHIT, Manilal Chunilal 01 December 2003 15 April 2007 1
PUROHIT, Vandna 27 August 2003 01 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
DISS16(SOAS) - N/A 22 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DISS16(SOAS) - N/A 06 March 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
DISS16(SOAS) - N/A 03 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AD01 - Change of registered office address 14 October 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
DISS16(SOAS) - N/A 20 August 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
DISS40 - Notice of striking-off action discontinued 17 October 2012
AR01 - Annual Return 16 October 2012
DISS16(SOAS) - N/A 22 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 24 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
DISS40 - Notice of striking-off action discontinued 31 August 2011
AA - Annual Accounts 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 04 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363s - Annual Return 28 March 2007
GAZ1 - First notification of strike-off action in London Gazette 06 February 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 14 February 2006
363s - Annual Return 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2005
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.