Company NameStorage Management Architecture Limited
Company StatusDissolved
Company Number03393193
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)
Dissolution Date27 August 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Will Loyal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(1 day after company formation)
Appointment Duration5 years, 2 months (closed 27 August 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 College Avenue
Maidenhead
Berkshire
SL6 6AZ
Secretary NameLakhbir Kaur Loyal
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month after company formation)
Appointment Duration5 years (closed 27 August 2002)
RoleShopkeeper
Correspondence Address29 College Avenue
Maidenhead
Berkshire
SL6 6AZ
Secretary NameSteven Paul Loyal
NationalityBritish
StatusResigned
Appointed27 June 1997(1 day after company formation)
Appointment Duration1 month (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 14 22a Crescent Road
Crouch End
London
N8 8AW
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Norman & Company
Hyde House
The Hyde
London
NW9 6LQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Financials

Year2014
Turnover£17,112
Gross Profit£16,358
Net Worth£332
Cash£2,523
Current Liabilities£2,473

Accounts

Latest Accounts30 June 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
11 October 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
25 July 2001Return made up to 26/06/01; full list of members (6 pages)
6 July 2000Return made up to 26/06/00; full list of members (6 pages)
26 June 2000Full accounts made up to 30 June 1999 (11 pages)
23 August 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
6 January 1999Return made up to 26/06/98; full list of members (6 pages)
15 December 1998Full accounts made up to 30 June 1998 (10 pages)
13 August 1997New secretary appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
26 June 1997Incorporation (14 pages)