Company NameSME Factoring Limited
Company StatusDissolved
Company Number04163866
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Michael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(12 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Craig Francis Donaldson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(12 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Jason Sam Oakley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(12 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr David Hogg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr John Martin Anthony Wilde
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSteven Sayers
NationalityBritish
StatusResigned
Appointed26 June 2002(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
14 August 2013Appointment of Mr Michael Charles Brierley as a director on 31 July 2013 (2 pages)
14 August 2013Appointment of Mr Jason Sam Oakley as a director (2 pages)
14 August 2013Appointment of Mr Michael Charles Brierley as a director (2 pages)
14 August 2013Appointment of Mr Craig Francis Donaldson as a director on 31 July 2013 (2 pages)
14 August 2013Appointment of Mr Jason Sam Oakley as a director on 31 July 2013 (2 pages)
14 August 2013Appointment of Mr Craig Francis Donaldson as a director (2 pages)
12 August 2013Termination of appointment of John Martin Anthony Wilde as a director on 31 July 2013 (1 page)
12 August 2013Termination of appointment of John Wilde as a director (1 page)
12 August 2013Termination of appointment of David Hogg as a director on 31 July 2013 (1 page)
12 August 2013Termination of appointment of David Hogg as a director (1 page)
11 August 2013Termination of appointment of Steven Sayers as a secretary on 31 July 2013 (1 page)
11 August 2013Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page)
11 August 2013Termination of appointment of Steven Sayers as a secretary (1 page)
11 August 2013Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-02-21
  • GBP 1
(4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for David Hogg on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Hogg on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Steven Sayers on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Steven Sayers on 3 February 2010 (1 page)
3 February 2010Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Hogg on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Steven Sayers on 3 February 2010 (1 page)
3 February 2010Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 June 2009Accounts made up to 31 December 2008 (1 page)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
6 March 2009Return made up to 20/02/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 August 2008Accounts made up to 31 December 2007 (1 page)
28 February 2008Return made up to 20/02/08; full list of members (3 pages)
28 February 2008Return made up to 20/02/08; full list of members (3 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Accounts made up to 31 December 2006 (1 page)
21 September 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 September 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2007Return made up to 20/02/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 November 2006Accounts made up to 28 February 2006 (1 page)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 November 2005Accounts made up to 28 February 2005 (1 page)
24 February 2005Return made up to 20/02/05; full list of members (2 pages)
24 February 2005Return made up to 20/02/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
9 November 2004Accounts made up to 28 February 2004 (1 page)
24 March 2004Return made up to 20/02/04; full list of members (7 pages)
24 March 2004Return made up to 20/02/04; full list of members (7 pages)
2 October 2003Accounts made up to 28 February 2003 (1 page)
2 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
28 February 2003Return made up to 20/02/03; full list of members (7 pages)
28 February 2003Return made up to 20/02/03; full list of members (7 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 October 2002Accounts made up to 28 February 2002 (1 page)
31 July 2002Registered office changed on 31/07/02 from: 22 melton street london NW1 2BW (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 22 melton street london NW1 2BW (1 page)
21 February 2002Return made up to 20/02/02; full list of members (5 pages)
21 February 2002Return made up to 20/02/02; full list of members (5 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (3 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (3 pages)
15 March 2001Director resigned (1 page)
20 February 2001Incorporation (26 pages)