Carshalton
SM5 4EF
Director Name | Mr Stephen Charles Thomas |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Green Ewell Surrey KT17 3JN |
Secretary Name | Mr Neil Anthony Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Roman Way Carshalton SM5 4EF |
Secretary Name | Mr Jocelyn James Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(10 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Borough Road Petersfield Hampshire GU32 3LP |
Registered Address | 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Sme Eurofinance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,067 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Application to strike the company off the register (3 pages) |
12 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
2 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 March 2014 | Termination of appointment of Jocelyn Dyer as a secretary (1 page) |
5 March 2014 | Termination of appointment of Jocelyn Dyer as a secretary (1 page) |
6 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
16 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 January 2012 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
23 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Company name changed sme technical solutions LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Company name changed sme technical solutions LIMITED\certificate issued on 11/11/10
|
26 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Change of name notice (2 pages) |
26 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Change of name notice (2 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
1 February 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 02/09/08; full list of members (3 pages) |
8 January 2009 | Return made up to 02/09/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
21 January 2008 | Company name changed sme industrial finance LIMITED\certificate issued on 21/01/08 (2 pages) |
21 January 2008 | Company name changed sme industrial finance LIMITED\certificate issued on 21/01/08 (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
24 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
29 March 2007 | Return made up to 02/09/06; full list of members (6 pages) |
29 March 2007 | Return made up to 02/09/06; full list of members (6 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
24 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Return made up to 02/09/05; full list of members (6 pages) |
31 October 2005 | Return made up to 02/09/05; full list of members (6 pages) |
15 October 2004 | Return made up to 02/09/04; full list of members (6 pages) |
15 October 2004 | Return made up to 02/09/04; full list of members (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: lombard business park 8 lombard road south wimbledon london SW19 3TZ (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: lombard business park 8 lombard road south wimbledon london SW19 3TZ (1 page) |
20 October 2003 | Return made up to 02/09/03; full list of members (6 pages) |
20 October 2003 | Return made up to 02/09/03; full list of members (6 pages) |
27 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
27 April 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Return made up to 02/09/02; full list of members
|
19 September 2002 | Return made up to 02/09/02; full list of members
|
19 September 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
29 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
7 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
30 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
10 October 2000 | Return made up to 02/09/00; full list of members
|
10 October 2000 | Return made up to 02/09/00; full list of members
|
2 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
7 September 1999 | Return made up to 02/09/99; full list of members
|
7 September 1999 | Return made up to 02/09/99; full list of members
|
29 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
18 January 1999 | Return made up to 20/09/98; no change of members
|
18 January 1999 | Return made up to 20/09/98; no change of members
|
12 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
19 December 1997 | Company name changed visionhive finance LIMITED\certificate issued on 22/12/97 (2 pages) |
19 December 1997 | Company name changed visionhive finance LIMITED\certificate issued on 22/12/97 (2 pages) |
3 December 1997 | Return made up to 20/09/97; no change of members (4 pages) |
3 December 1997 | Return made up to 20/09/97; no change of members (4 pages) |
18 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
18 December 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
26 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
26 November 1996 | Return made up to 20/09/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 October 1995 | Return made up to 20/09/95; no change of members
|
25 October 1995 | Return made up to 20/09/95; no change of members
|
28 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |