Company NameS M Services And Management
Company StatusDissolved
Company Number00987763
CategoryPrivate Unlimited Company
Incorporation Date25 August 1970(53 years, 8 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRonald Michael John Franks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 12 February 2002)
RoleEstate Agent
Correspondence AddressCourt Hope 38 Esher Park Avenue
Esher
Surrey
KT10 9NX
Director NameMr Alan Kleinman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 12 February 2002)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Beechen Grove
Moss Lane
Pinner
Middlesex
HA5 3AH
Director NameClive Henry Orman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 12 February 2002)
RoleEstate Agent
Correspondence Address46 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameStuart Sandler
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 12 February 2002)
RoleEstate Agent
Correspondence Address18 The Avenue
Wembley
Middlesex
HA9 9QJ
Director NamePaul Vernon-Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 12 February 2002)
RoleEstate Agent
Correspondence Address14 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PW
Secretary NameStuart Sandler
NationalityBritish
StatusClosed
Appointed31 December 1997(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence Address18 The Avenue
Wembley
Middlesex
HA9 9QJ
Director NameBrian Anthony Levine
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleEstate Agent
Correspondence Address126 Gordon Court
Gordon Road
Camberley
Surrey
GU15 2JQ
Director NameMr Harold Melzack
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleEstate Agent
Correspondence Address12 Queensmead
St Johns Wood Park
London
NW8 6RE
Director NameMr Alan Adrian Michaelson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Lyttelton Close
London
NW3 3SR
Director NameMr Michael John Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleSurveyor/Estate Agent
Country of ResidenceEngland
Correspondence AddressSouthbank 62a Hurst Road
East Molesey
Surrey
KT8 9AG
Secretary NameBrian Anthony Levine
NationalityBritish
StatusResigned
Appointed30 June 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleEstate Agent
Correspondence Address126 Gordon Court
Gordon Road
Camberley
Surrey
GU15 2JQ

Location

Registered Address124/130 Seymour Place
London
W1H 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£1,000
Net Worth£110,048
Cash£414
Current Liabilities£1,546

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Application for striking-off (1 page)
31 October 2000Full accounts made up to 31 December 1999 (5 pages)
7 July 2000Return made up to 30/06/00; full list of members (8 pages)
6 September 1999Full accounts made up to 31 December 1998 (5 pages)
21 July 1999Return made up to 30/06/99; full list of members (8 pages)
17 September 1998Return made up to 30/06/98; full list of members (9 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (5 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
16 September 1997Full accounts made up to 31 December 1996 (7 pages)
17 July 1997Return made up to 30/06/97; full list of members (10 pages)
8 June 1997Director's particulars changed (1 page)
12 March 1997Full accounts made up to 31 December 1995 (7 pages)
12 March 1997Full accounts made up to 31 December 1994 (7 pages)
12 March 1997Full accounts made up to 31 December 1993 (7 pages)
17 December 1996Director's particulars changed (1 page)
2 September 1996Return made up to 30/06/96; full list of members (10 pages)
20 December 1995Secretary's particulars changed (2 pages)
29 August 1995Return made up to 30/06/95; full list of members (20 pages)