SML (SR) LIMITED
Status | DISSOLVED |
Company No. | 05546675 |
Category | Private Limited Company |
Incorporated | 25 Aug 2005 |
Age | 18 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2023 |
Years | 1 year, 1 month, 29 days |
SUMMARY
SML (SR) LIMITED is an dissolved private limited company with number 05546675. It was incorporated 18 years, 9 months, 10 days ago, on 25 August 2005 and it was dissolved 1 year, 1 month, 29 days ago, on 05 April 2023. The company address is Unit 1 First Floor Brook Business Centre Unit 1 First Floor Brook Business Centre, Uxbridge, UB8 2FX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary resignation liquidator
Date: 22 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2021
Action Date: 29 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2021
Action Date: 29 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2020
Action Date: 29 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2019
Action Date: 29 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-29
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: St Martin's House the Runway South Ruislip Middlesex HA4 6SE
New address: Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jan 2018
Action Date: 29 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2017
Action Date: 29 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2016
Action Date: 29 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-29
Documents
Certificate change of name company
Date: 12 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed splash media LIMITED\certificate issued on 12/01/15
Documents
Change of name notice
Date: 12 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-09
Old address: 1 Bedford Avenue London WC1B 3AU
New address: St Martin's House the Runway South Ruislip Middlesex HA4 6SE
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 14 Nov 2014
Action Date: 30 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-10-30
Documents
Liquidation in administration progress report with brought down date
Date: 13 Nov 2014
Action Date: 30 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-10-30
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 30 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 05 Jun 2014
Action Date: 30 Apr 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-04-30
Documents
Liquidation administration notice deemed approval of proposals
Date: 02 Jan 2014
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 09 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 06 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iffigenia Vardanis
Documents
Accounts with accounts type small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Legacy
Date: 07 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 07 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Iffigenia Lily Vardanis
Documents
Change person director company with change date
Date: 19 Sep 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Jane Elaine Tenenbaum
Documents
Legacy
Date: 05 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 19 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Legacy
Date: 07 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 16 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with made up date
Date: 02 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with made up date
Date: 28 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/07; no change of members
Documents
Legacy
Date: 05 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 21 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/08/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 31 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 31/07/06 from: 43 whitfield street london W1T 4HA
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 30/09/06
Documents
Legacy
Date: 17 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 17/03/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
Documents
Resolution
Date: 27 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/12/05--------- £ si 139998@1=139998 £ ic 2/140000
Documents
Resolution
Date: 12 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 30/06/06
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10398274 |
Status: | ACTIVE |
Category: | Private Limited Company |
WIDFORD HALL,CHELMSFORD,CM2 8TD
Number: | 09264302 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 AMBER ROAD,DERBY,DE22 2QB
Number: | 11210072 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLOTHIAN INNOVATION CENTRE,ROSLIN,EH25 9RE
Number: | SC329954 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTHUR ROAD,BIRMINGHAM,B25 8HA
Number: | 00453103 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BROAD STREET,DEVON,EX36 3AB
Number: | 04774586 |
Status: | ACTIVE |
Category: | Private Limited Company |