Company NameSm(1998) Limited
Company StatusDissolved
Company Number02955736
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameSaint Martin Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Walton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressBeehive Cottage
Back Lane, Betley
Crewe
Cheshire
CW3 9AF
Secretary NameAlexander Nathan Guberman
NationalityBritish
StatusClosed
Appointed31 March 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address26 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameSarah Anne Summers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressStoneleigh House12 Park Rise
Harpenden
Hertfordshire
AL5 3AH
Director NameMr Alberto Amoretti
Date of BirthJuly 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed14 September 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address7 Blackwood Close
West Byfleet
Surrey
KT14 6PW
Director NameDr Edward Finnbar Cronin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 09 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shaa Road
Acton
London
W3 7LN
Director NameMr Trevor Malcolm Stephens
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Gables
59 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMrs Rita Parmar
NationalityBritish
StatusResigned
Appointed14 September 1994(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 1995)
RoleCompany Director
Correspondence Address45 Iveagh Avenue
London
NW10 7DL
Director NameKay Elizabeth Ashton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1998)
RoleInvestment Director
Correspondence Address21 Thornhill Square
London
N1 1BQ
Secretary NameBrian Martin Smith
NationalityBritish
StatusResigned
Appointed24 February 1995(6 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 1995)
RoleCompany Director
Correspondence Address19 Canbury Avenue
Kingston
Surrey
KT2 6JP
Secretary NameSabalingam Abayalingam
NationalityBritish
StatusResigned
Appointed27 February 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address66 Pinner View
Harrow
Middlesex
HA1 4QD
Secretary NameMr Trevor Malcolm Stephens
NationalityBritish
StatusResigned
Appointed30 June 1997(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Gables
59 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Secretary NameMr Fatima Choglay
NationalityBritish
StatusResigned
Appointed08 September 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Mount House
Sudbury Hill
Harrow
Middlesex
HA1 3NH
Director NameMr Paul Fieldhouse
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered Address17-19 Armstrong Way
Great Western Industrial Park
Southall
Middlesex
UB2 4SD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,561,012
Current Liabilities£151,869

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Application for striking-off (1 page)
21 August 2001Return made up to 04/08/01; full list of members (6 pages)
21 May 2001Full accounts made up to 30 September 2000 (9 pages)
30 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
5 September 2000Return made up to 04/08/00; full list of members (7 pages)
21 August 2000Full accounts made up to 25 September 1999 (14 pages)
17 August 2000New director appointed (2 pages)
3 August 2000Rectify share register (2 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
5 June 2000Director resigned (1 page)
27 April 2000Particulars of mortgage/charge (7 pages)
10 August 1999Return made up to 04/08/99; full list of members (6 pages)
21 April 1999Full accounts made up to 26 September 1998 (12 pages)
31 January 1999Director resigned (1 page)
26 October 1998Return made up to 04/08/98; full list of members (8 pages)
31 July 1998New director appointed (2 pages)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Conve 09/06/98 (1 page)
12 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
5 June 1998Particulars of mortgage/charge (9 pages)
4 June 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
4 June 1998Declaration of assistance for shares acquisition (21 pages)
4 June 1998Declaration of assistance for shares acquisition (15 pages)
21 May 1998Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
21 May 1998£ ic 465000/415000 31/12/97 £ sr [email protected]=50000 (1 page)
11 May 1998Full group accounts made up to 27 September 1997 (20 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997Return made up to 04/08/97; no change of members (6 pages)
23 September 1997New secretary appointed (2 pages)
13 July 1997Full group accounts made up to 28 September 1996 (22 pages)
21 May 1997Secretary resigned (1 page)
10 December 1996Return made up to 04/08/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 1996New secretary appointed (2 pages)
5 March 1996Full accounts made up to 30 September 1995 (15 pages)
21 November 1995Registered office changed on 21/11/95 from: great western industrial park 17-19 armstrong way southall middlesex UB2 4SD (1 page)
21 November 1995Secretary resigned (2 pages)
27 July 1995Return made up to 04/08/95; full list of members (18 pages)
5 May 1995Registered office changed on 05/05/95 from: 14 colville road acton london W3 8BL (1 page)