Company NameS2MI Limited
Company StatusDissolved
Company Number04305378
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 5 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Charles Domaille
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(7 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 22 January 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameArtemis Corporate Services Limited (Corporation)
StatusClosed
Appointed21 March 2005(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 22 January 2019)
Correspondence AddressTrafalgar Court 2nd Floor, East Wing
Admiral Park
St Peter Port
GY1 3EL
Secretary NameArtemis Secretaries Limited (Corporation)
StatusClosed
Appointed21 March 2005(3 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 22 January 2019)
Correspondence AddressTrafalgar Court 2nd Floor, East Wing
Admiral Park
St Peter Port
GY1 3EL
Director NameMr Robert Archibald Gilchrist Sinclair
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2005)
RoleCh Accountant
Country of ResidenceGuernsey
Correspondence AddressLes Profonds Camps, La Fosse
St. Martins
Guernsey
Channel Islands
GY4 6ED
Director NameMr Ian Charles Domaille
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2005)
RoleCh Accountant
Country of ResidenceGuernsey
Correspondence AddressLes Prevosts La Rue Des Prevosts
St Saviour
Guernsey
GY7 9UQ
Secretary NameMaeve Therese Guilbert
NationalityIrish
StatusResigned
Appointed31 October 2001(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2005)
RoleCh Secretary
Correspondence AddressAraucaria Les Varendes
St Andrews
Guernsey
Channel Islands
GY6 8TG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

1 at £1Artemis Nominees LTD
50.00%
Ordinary
1 at £1Artemis Trustees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

23 April 2002Delivered on: 30 April 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
26 February 2018Cessation of Artemis Nominees Limited as a person with significant control on 26 February 2018 (1 page)
26 February 2018Cessation of Artemis Trustees Limited as a person with significant control on 26 February 2018 (1 page)
26 February 2018Notification of Stephane Laurent Thomas Aupy as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Notification of Michel Daniel Eugene Pannekoucke as a person with significant control on 26 February 2018 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
27 June 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
27 June 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
10 November 2015Secretary's details changed for Artemis Secretaries Limited on 10 September 2015 (1 page)
10 November 2015Secretary's details changed for Artemis Secretaries Limited on 10 September 2015 (1 page)
10 November 2015Director's details changed for Artemis Corporate Services Limited on 10 November 2015 (1 page)
10 November 2015Director's details changed for Artemis Corporate Services Limited on 10 November 2015 (1 page)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
17 May 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
17 May 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
6 June 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
6 June 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
27 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
27 March 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
3 February 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
10 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
14 June 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Artemis Secretaries Limited on 16 October 2010 (2 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 October 2010Secretary's details changed for Artemis Secretaries Limited on 16 October 2010 (2 pages)
20 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
20 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Artemis Corporate Services Limited on 16 October 2009 (2 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Artemis Corporate Services Limited on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ian Charles Domaille on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Ian Charles Domaille on 16 October 2009 (2 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
20 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
5 January 2009Return made up to 16/10/08; full list of members (3 pages)
5 January 2009Return made up to 16/10/08; full list of members (3 pages)
24 December 2008Director appointed ian charles domaille (2 pages)
24 December 2008Director appointed ian charles domaille (2 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
14 November 2007Return made up to 16/10/07; no change of members (6 pages)
14 November 2007Return made up to 16/10/07; no change of members (6 pages)
19 February 2007Return made up to 16/10/06; full list of members (6 pages)
19 February 2007Return made up to 16/10/06; full list of members (6 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
11 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
9 January 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
9 January 2006Total exemption full accounts made up to 31 October 2004 (8 pages)
25 October 2005Return made up to 16/10/05; full list of members (6 pages)
25 October 2005Return made up to 16/10/05; full list of members (6 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (3 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005New director appointed (3 pages)
29 March 2005Director resigned (1 page)
10 November 2004Return made up to 16/10/04; full list of members (7 pages)
10 November 2004Return made up to 16/10/04; full list of members (7 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
7 November 2003Return made up to 16/10/03; full list of members (7 pages)
7 November 2003Return made up to 16/10/03; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
6 October 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
31 October 2002Return made up to 16/10/02; full list of members (7 pages)
31 October 2002Return made up to 16/10/02; full list of members (7 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2001Secretary resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Secretary resigned (1 page)
27 October 2001Secretary resigned (1 page)
16 October 2001Incorporation (15 pages)
16 October 2001Incorporation (15 pages)