SML (SR) LIMITED

Unit 1 First Floor Brook Business Centre Unit 1 First Floor Brook Business Centre, Uxbridge, UB8 2FX
StatusDISSOLVED
Company No.05546675
CategoryPrivate Limited Company
Incorporated25 Aug 2005
Age18 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution05 Apr 2023
Years1 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

Gazette dissolved liquidation

Date: 05 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 12 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 30 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iffigenia Vardanis

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/07; no change of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/08/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 31 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 30/09/06

Documents

View document PDF

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

View document PDF

Resolution

Date: 27 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/12/05--------- £ si 139998@1=139998 £ ic 2/140000

Documents

View document PDF

Resolution

Date: 12 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/08/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY WOOD PROPERTY LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10398274
Status:ACTIVE
Category:Private Limited Company

ACE ESSEX LIMITED

WIDFORD HALL,CHELMSFORD,CM2 8TD

Number:09264302
Status:ACTIVE
Category:Private Limited Company

BROWN BOX ENTERPRISE LTD

33 AMBER ROAD,DERBY,DE22 2QB

Number:11210072
Status:ACTIVE
Category:Private Limited Company

DALEX SYSTEMS LTD

MIDLOTHIAN INNOVATION CENTRE,ROSLIN,EH25 9RE

Number:SC329954
Status:ACTIVE
Category:Private Limited Company

JOHN BUTLIN LIMITED

ARTHUR ROAD,BIRMINGHAM,B25 8HA

Number:00453103
Status:ACTIVE
Category:Private Limited Company

SANDERS NEWS CENTRE LIMITED

11 BROAD STREET,DEVON,EX36 3AB

Number:04774586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source