Company NameSMG Consulting Limited
DirectorNicholas Vladimir Gligic
Company StatusLiquidation
Company Number03915187
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameNicholas Vladimir Gligic
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Eccleston Square
London
SW1V 1PH
Director NameMaggie Gligic
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Warwick Square
London
SW1V 2AB
Secretary NameMaggie Gligic
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Warwick Square
London
SW1V 2AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address237 Westcombe Hill
Blackheath London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2009
Net Worth-£174,280
Cash£53
Current Liabilities£1,835,052

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due11 February 2017 (overdue)

Filing History

15 September 2011Order of court to wind up (3 pages)
15 September 2011Order of court to wind up (3 pages)
4 June 2011Compulsory strike-off action has been suspended (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 June 2010Amended accounts made up to 30 June 2007 (6 pages)
2 June 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2010Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2010Amended accounts made up to 30 June 2007 (6 pages)
26 May 2010Termination of appointment of Maggie Gligic as a director (1 page)
26 May 2010Termination of appointment of Maggie Gligic as a secretary (1 page)
26 May 2010Termination of appointment of Maggie Gligic as a director (1 page)
26 May 2010Termination of appointment of Maggie Gligic as a secretary (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(5 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(5 pages)
23 February 2010Director's details changed for Nicholas Vladimir Gligic on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Maggie Gligic on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Nicholas Vladimir Gligic on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Maggie Gligic on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Nicholas Vladimir Gligic on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Maggie Gligic on 1 October 2009 (2 pages)
15 October 2009Compulsory strike-off action has been suspended (1 page)
15 October 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2009Return made up to 28/01/09; full list of members (3 pages)
5 March 2009Return made up to 28/01/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 March 2008Return made up to 28/01/08; full list of members (3 pages)
5 March 2008Return made up to 28/01/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 January 2008Registered office changed on 22/01/08 from: 1 grosvenor crescent london SW1X 7EF (1 page)
22 January 2008Registered office changed on 22/01/08 from: 1 grosvenor crescent london SW1X 7EF (1 page)
22 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2007Return made up to 28/01/07; full list of members (2 pages)
5 December 2007Return made up to 28/01/07; full list of members (2 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
8 November 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
8 November 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
1 March 2006Return made up to 28/01/06; full list of members (7 pages)
1 March 2006Return made up to 28/01/06; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Return made up to 28/01/05; full list of members (2 pages)
24 May 2005Return made up to 28/01/05; full list of members (2 pages)
11 November 2004Amended accounts made up to 30 June 2003 (7 pages)
11 November 2004Amended accounts made up to 30 June 2003 (7 pages)
25 March 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Full accounts made up to 30 June 2003 (11 pages)
6 January 2004Full accounts made up to 30 June 2003 (11 pages)
20 November 2003Registered office changed on 20/11/03 from: 29 ludgate hill london EC4M 7JE (2 pages)
20 November 2003Registered office changed on 20/11/03 from: 29 ludgate hill london EC4M 7JE (2 pages)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 February 2003Return made up to 28/01/03; full list of members (7 pages)
18 February 2003Return made up to 28/01/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
15 October 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2001Ad 22/02/00--------- £ si 1@1 (2 pages)
6 July 2001Ad 22/02/00--------- £ si 1@1 (2 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
28 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
21 September 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 2000New director appointed (2 pages)
28 January 2000Incorporation (14 pages)
28 January 2000Incorporation (14 pages)