SMD DIRECT LTD
Status | DISSOLVED |
Company No. | 07978957 |
Category | Private Limited Company |
Incorporated | 07 Mar 2012 |
Age | 12 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 2 months, 6 days |
SUMMARY
SMD DIRECT LTD is an dissolved private limited company with number 07978957. It was incorporated 12 years, 1 month, 20 days ago, on 07 March 2012 and it was dissolved 1 year, 2 months, 6 days ago, on 21 February 2023. The company address is 222 Green Lane, London, SW16 3BL, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-13
Officer name: Sacha Alice Mcdaid
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
New address: 222 Green Lane London SW16 3BL
Old address: 53 Dallin Road Bexleyheath Kent DA6 8EH
Change date: 2020-10-22
Documents
Appoint corporate director company with name date
Date: 22 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Apex Accountancy Services (Surrey) Ltd
Appointment date: 2020-10-13
Documents
Cessation of a person with significant control
Date: 20 Oct 2020
Action Date: 13 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-13
Psc name: Sacha Alice Mcdaid
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sacha Alice Mcdaid
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Old address: 3 Church Road Purley Surrey CR8 3QQ United Kingdom
Change date: 2012-04-23
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
ELM TREE FARM,LOWER WEARE,BS26 2JW
Number: | 06900712 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORNOCH ROAD,BONAR BRIDGE,IV24 3EB
Number: | SC105107 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH
Number: | 08635561 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09211913 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHEAPSIDE,WAKEFIELD,WF1 2TF
Number: | 08954230 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 WOOD STREET,LONDON,E17 3HT
Number: | 06791162 |
Status: | ACTIVE |
Category: | Private Limited Company |