Company NameSMVI 29L Limited
Company StatusDissolved
Company Number04174398
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NamePapatuo Employment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Francis David Sachs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 16 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8a High Street
West Molesey
Surrey
KT8 2NA
Director NameRagen Amin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2004)
RoleAccountant
Correspondence Address56 Christchurch Avenue
Harrow
Middlesex
HA3 8NL
Director NameMorden Director Limited (Corporation)
Date of BirthAugust 1999 (Born 24 years ago)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address29-31 Manor Road
Wallington
Surrey
SM6 0BW
Secretary NameMorden Secretary Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address29-31 Manor Road
Wallington
Surrey
SM6 0BW
Director NameSMVI 22 Limited (Corporation)
StatusResigned
Appointed22 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2004)
Correspondence AddressCottrell House
53-63 Wembley Hill Road
Wembley
Middlesex
HA9 8DL
Secretary NameSMVI 29T Limited (Corporation)
StatusResigned
Appointed22 April 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2004)
Correspondence AddressCottrell House
53-63 Wembley Hill Road
Wembley
Middlesex
HA9 8DL
Secretary NameJVR Dawn Secretary Limited (Corporation)
StatusResigned
Appointed16 May 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2004)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Director NameJVR Dawn Director Limited (Corporation)
Date of BirthDecember 2001 (Born 22 years ago)
StatusResigned
Appointed11 February 2004(2 years, 11 months after company formation)
Appointment Duration10 months (resigned 09 December 2004)
Correspondence AddressCottrell House
53-63 Wembley Hill Road Wembley
London
HA9 8BE
Director NameCooper Dawn Jerrom Director Limited (Corporation)
StatusResigned
Appointed09 December 2004(3 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 March 2005)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Secretary NameCooper Dawn Jerrom Secretary Limited (Corporation)
StatusResigned
Appointed09 December 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2006)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Director NameCDJ Director Limited (Corporation)
StatusResigned
Appointed26 January 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2007)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Secretary NameCDJ Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2007)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Director NameAGG Directors (Corporation)
StatusResigned
Appointed10 October 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2012)
Correspondence AddressWandle House Wandle House
Riverside Drive
Mitcham
Surrey
CR4 4BU
Secretary NameAGG Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2007(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2011)
Correspondence AddressWandle House Riverside Drive
Mitcham
Surrey
CR4 4BU

Location

Registered AddressSpirit House /8
High Street
West Molesey
Surrey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
7 June 2013Voluntary strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(3 pages)
1 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(3 pages)
1 May 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(3 pages)
30 April 2012Appointment of Mr Francis David Sachs as a director (2 pages)
30 April 2012Termination of appointment of Agg Directors as a director on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Agg Directors as a director (1 page)
30 April 2012Appointment of Mr Francis David Sachs as a director on 30 April 2012 (2 pages)
12 March 2012Registered office address changed from C/O Flat 15 114 Portland Road London SE25 4PJ England on 12 March 2012 (1 page)
12 March 2012Registered office address changed from C/O Flat 15 114 Portland Road London SE25 4PJ England on 12 March 2012 (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Termination of appointment of Agg Secretarial Limited as a secretary (1 page)
23 August 2011Registered office address changed from Wandle House Riverside Drive Mitcham Surrey CR4 4BU on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Wandle House Riverside Drive Mitcham Surrey CR4 4BU on 23 August 2011 (1 page)
23 August 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
23 August 2011Termination of appointment of Agg Secretarial Limited as a secretary (1 page)
23 August 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 June 2010Secretary's details changed for Agg Secretarial Limited on 1 November 2009 (2 pages)
19 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
19 June 2010Director's details changed for Agg Directors on 1 December 2009 (2 pages)
19 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
19 June 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
19 June 2010Secretary's details changed for Agg Secretarial Limited on 1 November 2009 (2 pages)
19 June 2010Director's details changed for Agg Directors on 1 December 2009 (2 pages)
19 June 2010Director's details changed for Agg Directors on 1 December 2009 (2 pages)
19 June 2010Secretary's details changed for Agg Secretarial Limited on 1 November 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 7 March 2009 with a full list of shareholders (3 pages)
5 September 2009Registered office changed on 05/09/2009 from ringley park house 59 reigate road reigate surrey RH2 0QT (1 page)
5 September 2009Registered office changed on 05/09/2009 from ringley park house 59 reigate road reigate surrey RH2 0QT (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 07/03/08; full list of members (3 pages)
24 April 2008Return made up to 07/03/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Registered office changed on 02/12/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
2 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 December 2007Secretary resigned (1 page)
2 December 2007New secretary appointed (1 page)
2 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 December 2007New secretary appointed (1 page)
2 December 2007New director appointed (1 page)
2 December 2007Registered office changed on 02/12/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
2 December 2007New director appointed (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Return made up to 07/03/07; full list of members (5 pages)
2 December 2007Secretary resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Return made up to 07/03/07; full list of members (5 pages)
29 November 2007Restoration by order of the court (3 pages)
29 November 2007Restoration by order of the court (3 pages)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
14 August 2006Application for striking-off (1 page)
14 August 2006Application for striking-off (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8BE (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Return made up to 07/03/06; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8BE (1 page)
23 March 2006Return made up to 07/03/06; full list of members (2 pages)
15 February 2006New secretary appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New director appointed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 April 2005Return made up to 07/03/05; full list of members (6 pages)
13 April 2005Return made up to 07/03/05; full list of members (6 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004Secretary resigned (1 page)
2 December 2004Accounts made up to 31 March 2004 (6 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 April 2004Return made up to 07/03/04; full list of members (7 pages)
3 April 2004Return made up to 07/03/04; full list of members (7 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
10 February 2004Accounts made up to 31 March 2003 (2 pages)
10 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 March 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Return made up to 07/03/03; full list of members (7 pages)
9 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 February 2003Accounts made up to 31 March 2002 (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
13 March 2002Company name changed papatuo employment LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed papatuo employment LIMITED\certificate issued on 13/03/02 (2 pages)
11 March 2002Return made up to 07/03/02; full list of members (6 pages)
11 March 2002Return made up to 07/03/02; full list of members (6 pages)
7 March 2001Incorporation (18 pages)