Company NameSMC Sanitary Marketing Consultants Limited
Company StatusDissolved
Company Number03967909
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Nelly Annick Christian
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish,French
StatusClosed
Appointed10 January 2013(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 01 March 2016)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2004(4 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 01 March 2016)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMr Peter James Macgregor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address119 Greenlands Avenue
Ramsey
Isle Of Man
IM8 2PE
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 02 January 2001)
RoleTrust Manager
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameMiss Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2010(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed13 April 2011(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMiss Katy Nicola Stopford
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(12 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 January 2013)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHopedale Llc (Corporation)
StatusResigned
Appointed02 January 2001(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
Correspondence Address19 West 34th Street
Suite 1018
New York
Ny 1001
United States
Director NameKallow Limited (Corporation)
StatusResigned
Appointed02 January 2001(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2002)
Correspondence Address1st Floor 48 Conduit Street
London
W1S 2YR
Director NameFlintoft Ltd (Corporation)
StatusResigned
Appointed02 July 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
BVI
Director NameLongbay Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOpenway Management Limited (Corporation)
StatusResigned
Appointed02 July 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed24 September 2004(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 December 2012)
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
BVI

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Rakestone LTD
50.00%
Ordinary
1 at £1Reenstone LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£7,814
Cash£10,506
Current Liabilities£2,692

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
11 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
2 June 2015Withdraw the company strike off application (1 page)
2 June 2015Withdraw the company strike off application (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
17 January 2013Termination of appointment of Katy Stopford as a director (1 page)
17 January 2013Termination of appointment of Katy Stopford as a director (1 page)
17 January 2013Appointment of Mrs Nelly Annick Christian as a director (2 pages)
17 January 2013Appointment of Mrs Nelly Annick Christian as a director (2 pages)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
17 December 2012Appointment of Katy Nicola Stopford as a director (2 pages)
17 December 2012Termination of appointment of Christina Van Den Berg as a director (1 page)
17 December 2012Termination of appointment of Bluebrook Inc as a director (1 page)
17 December 2012Termination of appointment of Bluebrook Inc as a director (1 page)
17 December 2012Appointment of Katy Nicola Stopford as a director (2 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
9 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
12 August 2010Appointment of Miss Marea O'toole as a director (2 pages)
12 August 2010Appointment of Miss Marea O'toole as a director (2 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 April 2010Secretary's details changed for London Secretaries Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for London Secretaries Limited on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for London Secretaries Limited on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Bluebrook Inc on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Bluebrook Inc on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Bluebrook Inc on 7 April 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 April 2007Return made up to 07/04/07; full list of members (5 pages)
24 April 2007Return made up to 07/04/07; full list of members (5 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 April 2006Return made up to 07/04/06; full list of members (6 pages)
25 April 2006Return made up to 07/04/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 May 2005Return made up to 07/04/05; full list of members (6 pages)
9 May 2005Return made up to 07/04/05; full list of members (6 pages)
19 January 2005Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
19 January 2005Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Secretary resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 April 2004Return made up to 07/04/04; full list of members (7 pages)
17 April 2004Return made up to 07/04/04; full list of members (7 pages)
25 January 2004Amended accounts made up to 31 December 2002 (3 pages)
25 January 2004Amended accounts made up to 31 December 2002 (3 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 April 2003Return made up to 07/04/03; full list of members (7 pages)
29 April 2003Return made up to 07/04/03; full list of members (7 pages)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 December 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Director resigned (1 page)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
21 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 August 2001Return made up to 07/04/01; full list of members (6 pages)
8 August 2001Return made up to 07/04/01; full list of members (6 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
14 April 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
7 April 2000Incorporation (17 pages)
7 April 2000Incorporation (17 pages)