Company NameSME Supplies Limited
DirectorVicky Lee Williamson
Company StatusDissolved
Company Number04266572
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Previous NamesThe Watermill Restaurant Limited and Inn Restaurant Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVicky Lee Williamson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(1 year, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleGeneral Manager
Correspondence Address7 Adams Glade
Ashingdon
Essex
SS4 3LA
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed25 July 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months
Correspondence Address130 Welling High Street
Welling
DA16 1TJ
Director NameAlexander Vincent Kami
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleRestauranteur
Correspondence Address38 Lucas Gardens
Luton
Bedfordshire
LU3 4BG
Director NameJacqueline Stephanie Kami
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleSales Assistant
Correspondence Address38 Lucas Gardens
Luton
Bedfordshire
LU3 4BG
Secretary NamePaul Michael Anthony Tutton
NationalityBritish
StatusResigned
Appointed14 August 2001(6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 2002)
RoleFin Broker
Correspondence AddressFindhern
Gads Hill Higham
Rochester
Kent
Me3 7n2
Director NamePaul Anthony Derek Tutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 13 February 2002)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFindhorn
Gads Hill Higham
Rochester
Kent
ME3 7NZ
Secretary NameSimon James Tutton
NationalityBritish
StatusResigned
Appointed13 February 2002(6 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2002)
RoleFinance Consultant
Correspondence Address40a Shooters Hill Road
Blackheath
London
SE3 7BG
Director NamePaul Anthony Derek Tutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFindhorn
Gads Hill Higham
Rochester
Kent
ME3 7NZ
Director NameUKF Directors Limited (Corporation)
Date of BirthNovember 2000 (Born 23 years ago)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered AddressThe Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2005Statement of affairs (8 pages)
25 May 2005Registered office changed on 25/05/05 from: 117 dartford road dartford kent DA1 3EN (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
6 October 2003Return made up to 08/08/03; full list of members (6 pages)
4 August 2003New director appointed (2 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
16 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
28 February 2003Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
21 January 2003Registered office changed on 21/01/03 from: natinwide secretarial sus LTD 130 welling high street welling kent DA16 1TJ (1 page)
8 October 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/10/02
(7 pages)
8 September 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: findhorn gads hill higham rochester kent ME3 7NZ (1 page)
30 August 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
21 May 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
13 March 2002Registered office changed on 13/03/02 from: findhern gads hill higham rochester kent ME3 7N2 (1 page)
8 March 2002Particulars of mortgage/charge (3 pages)
28 February 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: leaselink findhorn gadshill gravesend road higham rochester kent ME3 7NZ (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)