SMHA LIMITED
Status | DISSOLVED |
Company No. | 02542944 |
Category | Private Limited Company |
Incorporated | 25 Sep 1990 |
Age | 33 years, 7 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Sep 2020 |
Years | 3 years, 7 months, 18 days |
SUMMARY
SMHA LIMITED is an dissolved private limited company with number 02542944. It was incorporated 33 years, 7 months, 9 days ago, on 25 September 1990 and it was dissolved 3 years, 7 months, 18 days ago, on 16 September 2020. The company address is C/O Mazars Llp Tower Bridge House C/O Mazars Llp Tower Bridge House, London, E1W 1DD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change sail address company with new address
Date: 23 Oct 2019
Category: Address
Type: AD02
New address: Kent House 14-17 Market Place London W1W 8AJ
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD
Change date: 2019-10-21
Old address: Kent House 14 - 17 Market Place London W1W 8AJ
Documents
Liquidation voluntary declaration of solvency
Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type dormant
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type dormant
Date: 17 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type dormant
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Resolution
Date: 24 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 Jun 2015
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type dormant
Date: 01 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Isobel Nettleship
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Christopher Morgan
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Whitmore
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Skelding
Documents
Appoint person director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Crummett
Documents
Accounts with accounts type dormant
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Kevin Mulligan
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 04 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Skelding
Change date: 2013-02-04
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Skelding
Documents
Change person director company
Date: 03 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Hibbert
Documents
Accounts with accounts type dormant
Date: 29 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 25 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts amended with made up date
Date: 25 Oct 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AAMD
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Capital variation of rights attached to shares
Date: 11 Jul 2011
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 11 Jul 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 11 Jul 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-08
Officer name: Matthew Hibbert
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Accounts with accounts type dormant
Date: 20 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Hibbert
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Kevin Mulligan
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Change person secretary company with change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Isobel Mary Nettleship
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 05 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Clare Sheridan
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Whitmore
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 19 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 23/10/08\gbp si 3403577@1=3403577\gbp ic 143821/3547398\
Documents
Legacy
Date: 28 Oct 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/10/08
Documents
Resolution
Date: 28 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 11 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Accounts with accounts type dormant
Date: 11 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: 77 newman street london W1T 3EW
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 26 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Legacy
Date: 05 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Certificate change of name company
Date: 26 Oct 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sindall maintenance LIMITED\certificate issued on 27/10/99
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 26/01/99 from: babraham road sawston cambridge cambridgeshire CB2 4LJ
Documents
Legacy
Date: 03 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/98; no change of members
Documents
Legacy
Date: 03 Nov 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
41 TANKERVILLE STREET,HARTLEPOOL,TS26 8DT
Number: | 09057830 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 GARTH CLOSE,RUISLIP,HA4 9PT
Number: | 09228475 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SEAMOOR ROAD,BOURNEMOUTH,BH4 9AA
Number: | 10772970 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 HIGH STREET,CATERHAM,CR3 5UA
Number: | 08596618 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11864865 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KIMBOLTON ROAD,BEDFORDSHIRE,MK40 2NR
Number: | 04548709 |
Status: | ACTIVE |
Category: | Private Limited Company |