Company NameSme's Research Limited
Company StatusDissolved
Company Number03926648
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)
Dissolution Date29 April 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBernard Anthony Cecil Hull
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address47 Wandsworth Common West Side
London
SW18 2EE
Secretary NameCamilla Laura Marion Hull
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Wandsworth Common West Side
London
SW18 2EE
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address7 Saint James Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£426
Current Liabilities£426

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
22 March 2002Return made up to 16/02/02; full list of members (6 pages)
8 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
22 February 2001Return made up to 16/02/01; full list of members (6 pages)
18 January 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 47 wandsworth common west side london SW18 2EE (1 page)
23 February 2000New director appointed (2 pages)