Company NameSMS Press Ltd
DirectorOscar William Jenkins
Company StatusDissolved
Company Number03887374
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Previous NameMailroom Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOscar William Jenkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed02 December 1999(same day as company formation)
RoleManager
Correspondence AddressBeech Cottage 33 Packhorse Lane
Marcham
Abingdon
Oxfordshire
OX13 6NT
Director NameDr Kaveh Alamouti
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2000)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address70 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Director NameScott Murray Stingel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2000(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 2000)
RoleExecutive
Correspondence AddressFlat 5 48 Redcliffe Square
London
SW10 9HQ
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed14 June 2000(6 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 May 2001)
Correspondence Address1 Old Burlington Street
London
W1S 3NL

Location

Registered AddressProspect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 September 2002Dissolved (1 page)
27 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2002 (3 pages)
19 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 2002Notice of completion of voluntary arrangement (3 pages)
28 January 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2002 (3 pages)
3 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2001Statement of affairs (7 pages)
2 August 2001Appointment of a voluntary liquidator (1 page)
16 July 2001Registered office changed on 16/07/01 from: 1 old burlington street london W1X 2NL (1 page)
6 June 2001Secretary resigned (1 page)
2 May 2001Ad 05/04/01--------- £ si [email protected]=58905 £ ic 897/59802 (2 pages)
2 May 2001Ad 05/04/01--------- £ si [email protected]=29700 £ ic 59802/89502 (2 pages)
1 May 2001£ nc 1002/200002 05/04/01 (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2001Return made up to 02/12/00; full list of members (6 pages)
19 January 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
8 November 2000Director resigned (1 page)
29 September 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
11 July 2000Ad 21/06/00--------- £ si [email protected]=595 £ ic 302/897 (2 pages)
11 July 2000Ad 28/06/00--------- £ si [email protected]=300 £ ic 2/302 (2 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Nc inc already adjusted 21/06/00 (1 page)
5 July 2000Conve 21/06/00 (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
30 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Registered office changed on 21/06/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
20 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
17 May 2000Company name changed mailroom LIMITED\certificate issued on 18/05/00 (2 pages)
7 December 1999Director resigned (1 page)