Company NameSm Solutions Ltd.
DirectorPrakash Harsandas Parmar
Company StatusDissolved
Company Number02929055
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Previous NameBCS (SM) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePrakash Harsandas Parmar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1996(1 year, 11 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address5 Beverley Court
Kenton Lane
Harrow
Middlesex
HA3 8UQ
Secretary NamePaul David Ubsdell
NationalityBritish
StatusCurrent
Appointed24 April 1996(1 year, 11 months after company formation)
Appointment Duration28 years
RoleSales Executive
Correspondence Address52 Kingsley Court
Tayside Drive
Edgware
Middlesex
HA8 8RE
Director NameJustin Roger Bryon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleConsultant
Correspondence Address19 St Clement Close
Uxbridge
Middlesex
UB8 3SS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameChris Gordon Trow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleConsultant
Correspondence Address21 St Clement Close
Uxbridge
Middlesex
UB8 3SS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameChris Gordon Trow
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleConsultant
Correspondence Address21 St Clement Close
Uxbridge
Middlesex
UB8 3SS

Location

Registered Address23 Wimpole Street
London
W1M 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 January 1998Dissolved (1 page)
13 October 1997Completion of winding up (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Registered office changed on 27/09/96 from: 23 wimpole street london W1 7AD (1 page)
19 August 1996Registered office changed on 19/08/96 from: 19 st clement close cowley uxbridge middlesex UB8 3SS (1 page)
17 June 1996Company name changed bcs (sm) LIMITED\certificate issued on 18/06/96 (2 pages)
16 June 1996Return made up to 16/05/96; full list of members (6 pages)
13 June 1996New director appointed (1 page)
13 June 1996Secretary resigned;director resigned (2 pages)
13 June 1996New secretary appointed (2 pages)
11 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
12 March 1996Company name changed brycon LIMITED\certificate issued on 13/03/96 (2 pages)
14 June 1995Return made up to 16/05/95; full list of members (6 pages)