Company NameS.M.I. Shopfitting Limited
Company StatusDissolved
Company Number03329154
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameAberavon Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSimon John Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 06 March 2001)
RoleShopfitter
Correspondence AddressPriory Cottage
Kelmscott Road
Lechlade
Gloucestershire
GL7 3HB
Wales
Director NameMr Ian James
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 06 March 2001)
RoleShop Fitter
Correspondence AddressSelian
The Common, Minety
Malmesbury
Wiltshire
SN16 9RH
Secretary NameSimon John Harris
NationalityBritish
StatusClosed
Appointed26 March 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 06 March 2001)
RoleCompany Director
Correspondence AddressPriory Cottage
Kelmscott Road
Lechlade
Gloucestershire
GL7 3HB
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 3
Kimpton Link Business Park
Kimpton Road,Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2000Application for striking-off (1 page)
8 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 March 2000Return made up to 06/03/00; full list of members (6 pages)
8 February 2000Registered office changed on 08/02/00 from: priory cottage kelmscot road lechlade gloucestershire GL7 3HB (1 page)
11 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Return made up to 06/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 May 1997Ad 18/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 1997Company name changed aberavon LIMITED\certificate issued on 01/05/97 (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 April 1997Director resigned (1 page)
6 March 1997Incorporation (18 pages)