Company NameSME Ventures Limited
Company StatusDissolved
Company Number02271317
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Anthony Hutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(4 years, 2 months after company formation)
Appointment Duration22 years, 11 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Carshalton
SM5 4EF
Director NameMr Stephen Charles Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Green
Ewell
Surrey
KT17 3JN
Secretary NameMr Neil Anthony Hutton
NationalityBritish
StatusResigned
Appointed20 September 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Carshalton
SM5 4EF
Secretary NameMr Jocelyn James Dyer
NationalityBritish
StatusResigned
Appointed12 January 1999(10 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Borough Road
Petersfield
Hampshire
GU32 3LP

Location

Registered Address4 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Sme Eurofinance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,067

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Application to strike the company off the register (3 pages)
15 April 2015Application to strike the company off the register (3 pages)
12 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(3 pages)
12 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(3 pages)
12 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2
(3 pages)
2 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Termination of appointment of Jocelyn Dyer as a secretary (1 page)
5 March 2014Termination of appointment of Jocelyn Dyer as a secretary (1 page)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
16 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
5 January 2012Total exemption full accounts made up to 31 December 2010 (5 pages)
5 January 2012Total exemption full accounts made up to 31 December 2010 (5 pages)
23 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
11 November 2010Company name changed sme technical solutions LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Company name changed sme technical solutions LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
26 October 2010Change of name notice (2 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
26 October 2010Change of name notice (2 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
11 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
(1 page)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-26
(1 page)
1 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
1 February 2010Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 02/09/08; full list of members (3 pages)
8 January 2009Return made up to 02/09/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
21 January 2008Company name changed sme industrial finance LIMITED\certificate issued on 21/01/08 (2 pages)
21 January 2008Company name changed sme industrial finance LIMITED\certificate issued on 21/01/08 (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 October 2007Return made up to 02/09/07; full list of members (2 pages)
24 October 2007Return made up to 02/09/07; full list of members (2 pages)
29 March 2007Return made up to 02/09/06; full list of members (6 pages)
29 March 2007Return made up to 02/09/06; full list of members (6 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
24 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
31 October 2005Return made up to 02/09/05; full list of members (6 pages)
31 October 2005Return made up to 02/09/05; full list of members (6 pages)
15 October 2004Return made up to 02/09/04; full list of members (6 pages)
15 October 2004Return made up to 02/09/04; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 February 2004Registered office changed on 16/02/04 from: lombard business park 8 lombard road south wimbledon london SW19 3TZ (1 page)
16 February 2004Registered office changed on 16/02/04 from: lombard business park 8 lombard road south wimbledon london SW19 3TZ (1 page)
20 October 2003Return made up to 02/09/03; full list of members (6 pages)
20 October 2003Return made up to 02/09/03; full list of members (6 pages)
27 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
27 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
19 September 2002Director resigned (1 page)
19 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2002Director resigned (1 page)
29 October 2001Full accounts made up to 30 June 2001 (12 pages)
29 October 2001Full accounts made up to 30 June 2001 (12 pages)
7 September 2001Return made up to 02/09/01; full list of members (6 pages)
7 September 2001Return made up to 02/09/01; full list of members (6 pages)
30 January 2001Full accounts made up to 30 June 2000 (16 pages)
30 January 2001Full accounts made up to 30 June 2000 (16 pages)
10 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 February 2000Full accounts made up to 30 June 1999 (15 pages)
2 February 2000Full accounts made up to 30 June 1999 (15 pages)
7 September 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
18 January 1999Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1999Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Full accounts made up to 30 June 1997 (9 pages)
12 January 1998Full accounts made up to 30 June 1997 (9 pages)
19 December 1997Company name changed visionhive finance LIMITED\certificate issued on 22/12/97 (2 pages)
19 December 1997Company name changed visionhive finance LIMITED\certificate issued on 22/12/97 (2 pages)
3 December 1997Return made up to 20/09/97; no change of members (4 pages)
3 December 1997Return made up to 20/09/97; no change of members (4 pages)
18 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
18 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
26 November 1996Return made up to 20/09/96; full list of members (6 pages)
26 November 1996Return made up to 20/09/96; full list of members (6 pages)
1 August 1996Full accounts made up to 31 December 1995 (10 pages)
1 August 1996Full accounts made up to 31 December 1995 (10 pages)
25 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1995Full accounts made up to 31 December 1994 (10 pages)
28 July 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)