About

Registered Number: 07941612
Date of Incorporation: 08/02/2012 (13 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (6 years and 9 months ago)
Registered Address: 4385, 07941612: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Smth Testing Services Ltd was founded on 08 February 2012 with its registered office in Cardiff. Folkes, Claudes, Peat, Mark, Peat, Mark, Samuels, Basil Antonio are listed as the directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLKES, Claudes 16 February 2016 05 April 2017 1
PEAT, Mark 10 March 2015 20 April 2017 1
PEAT, Mark 08 February 2012 12 March 2013 1
SAMUELS, Basil Antonio 28 July 2015 16 February 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
RP05 - N/A 13 November 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 29 June 2017
AP01 - Appointment of director 28 June 2017
AP01 - Appointment of director 22 June 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AD01 - Change of registered office address 03 May 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 30 August 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 12 May 2016
AD01 - Change of registered office address 12 May 2016
AD01 - Change of registered office address 25 February 2016
AP01 - Appointment of director 17 February 2016
AD01 - Change of registered office address 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 24 November 2015
AD01 - Change of registered office address 16 September 2015
AD01 - Change of registered office address 16 September 2015
AP01 - Appointment of director 20 August 2015
DISS16(SOAS) - N/A 08 May 2015
AP01 - Appointment of director 10 April 2015
AD01 - Change of registered office address 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AP01 - Appointment of director 22 June 2014
AD01 - Change of registered office address 22 June 2014
TM01 - Termination of appointment of director 22 June 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AA - Annual Accounts 14 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AD01 - Change of registered office address 22 March 2013
NEWINC - New incorporation documents 08 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.