About

Registered Number: 05906404
Date of Incorporation: 15/08/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2017 (7 years and 7 months ago)
Registered Address: C/O Cba, 39 Castle Street, Leicester, LE1 5WN

 

Established in 2006, Sms Motors Ltd have registered office in Leicester, it's status is listed as "Dissolved". The business has one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SADIQ, Raqea 15 August 2006 01 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2017
4.68 - Liquidator's statement of receipts and payments 26 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 May 2017
F10.2 - N/A 29 March 2016
AD01 - Change of registered office address 21 March 2016
RESOLUTIONS - N/A 17 March 2016
F10.2 - N/A 17 March 2016
4.20 - N/A 17 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2016
DISS16(SOAS) - N/A 24 February 2016
CH01 - Change of particulars for director 12 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
CH01 - Change of particulars for director 24 November 2015
AD01 - Change of registered office address 23 November 2015
TM02 - Termination of appointment of secretary 23 November 2015
AR01 - Annual Return 25 August 2015
AA01 - Change of accounting reference date 19 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 16 November 2012
AD01 - Change of registered office address 21 August 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AR01 - Annual Return 15 September 2011
DISS40 - Notice of striking-off action discontinued 06 September 2011
AA - Annual Accounts 05 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 13 October 2008
363s - Annual Return 26 February 2008
GAZ1 - First notification of strike-off action in London Gazette 29 January 2008
287 - Change in situation or address of Registered Office 22 September 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.