Company NameStemar Mechanical Services (S.M.S.) Limited
DirectorsMartin McKenzie and James Harvey McKenzie
Company StatusDissolved
Company Number03070020
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMartin McKenzie
NationalityBritish
StatusCurrent
Appointed20 June 1995(same day as company formation)
RoleSupeervisor/Estimator
Correspondence Address114 Varley Road
London
E16 3NS
Director NameJames Harvey McKenzie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1996(9 months, 2 weeks after company formation)
Appointment Duration28 years
RoleEngineer
Correspondence Address51 Croombs Road
Custom House
London
E16 3RN
Secretary NameJames Harvey McKenzie
NationalityBritish
StatusCurrent
Appointed01 July 1999(4 years after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address51 Croombs Road
Custom House
London
E16 3RN
Secretary NameKay McKenzie
NationalityBritish
StatusResigned
Appointed20 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address114 Varley Road
London
E16
Secretary NameMr Paul Eric Britt
NationalityBritish
StatusResigned
Appointed05 April 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Bickley
Bromley
Kent
BR1 2EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 South Street
Bromley
Kent
BR1 1RH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Completion of winding up (1 page)
15 March 2004Order of court to wind up (2 pages)
17 October 2001Return made up to 20/06/01; full list of members (6 pages)
17 October 2001New secretary appointed (1 page)
17 October 2001Secretary resigned (1 page)
4 July 2000Accounts for a small company made up to 30 November 1998 (6 pages)
16 June 2000Return made up to 20/06/00; full list of members (6 pages)
3 March 2000Ad 30/06/98--------- £ si 24000@1 (2 pages)
1 November 1999Return made up to 20/06/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
21 July 1998Return made up to 20/06/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
25 July 1997Return made up to 20/06/97; no change of members (4 pages)
25 February 1997Compulsory strike-off action has been discontinued (1 page)
19 February 1997Registered office changed on 19/02/97 from: 240 - 842 high road leyton london W10 6AE (1 page)
19 February 1997Ad 05/04/96--------- £ si 998@1 (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (1 page)
19 February 1997New director appointed (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
15 March 1996Accounting reference date notified as 30/11 (1 page)
18 October 1995Particulars of mortgage/charge (4 pages)
30 August 1995Registered office changed on 30/08/95 from: hume works hume avenue tilbury essex RM18 8DX (1 page)
25 July 1995New secretary appointed (2 pages)
4 July 1995Secretary resigned;director resigned;new director appointed (2 pages)
20 June 1995Incorporation (13 pages)