Company NameSME Accountancy Limited
Company StatusDissolved
Company Number04396174
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Sanjay Kumar Bhaduri
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 week, 3 days after company formation)
Appointment Duration10 years, 6 months (closed 25 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Totteridge Lane
London
N20 8DX
Director NameMr Utpal Kumar Ray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 week, 3 days after company formation)
Appointment Duration10 years, 6 months (closed 25 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Malden Way
New Malden
Surrey
KT3 6EA
Secretary NameMr Utpal Kumar Ray
NationalityBritish
StatusClosed
Appointed25 March 2002(1 week, 3 days after company formation)
Appointment Duration10 years, 6 months (closed 25 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Malden Way
New Malden
Surrey
KT3 6EA
Director NameMr Krishnamurthy Anand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 25 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Essex Park
Finchley
London
N3 1NE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Krishnamurthy Anand
33.33%
Ordinary
2 at £1Sanjay Kumar Bhaduri
33.33%
Ordinary
2 at £1Utpal Kumar Ray
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,942
Cash£297
Current Liabilities£4,275

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
31 May 2012Application to strike the company off the register (3 pages)
31 May 2012Application to strike the company off the register (3 pages)
20 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 6
(6 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-03-18
  • GBP 6
(6 pages)
17 August 2010Appointment of Mr. Krishnamurthy Anand as a director (2 pages)
17 August 2010Appointment of Mr. Krishnamurthy Anand as a director (2 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Change of share class name or designation (2 pages)
21 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 6
(2 pages)
21 May 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 6
(2 pages)
26 March 2010Director's details changed for Utpal Kumar Ray on 15 March 2010 (2 pages)
26 March 2010Director's details changed for Sanjay Kumar Bhaduri on 15 March 2010 (2 pages)
26 March 2010Director's details changed for Utpal Kumar Ray on 15 March 2010 (2 pages)
26 March 2010Director's details changed for Sanjay Kumar Bhaduri on 15 March 2010 (2 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 March 2009Return made up to 15/03/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 15/03/06; full list of members (2 pages)
28 March 2006Return made up to 15/03/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 15/03/05; full list of members (2 pages)
21 March 2005Return made up to 15/03/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
24 March 2004Return made up to 15/03/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 15/03/03; full list of members (7 pages)
3 April 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Nc inc already adjusted 06/02/03 (1 page)
20 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Ad 06/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 2003Nc inc already adjusted 06/02/03 (1 page)
20 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2003Ad 06/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 99 totteridge lane london N20 8DX (1 page)
9 May 2002Registered office changed on 09/05/02 from: 99 totteridge lane london N20 8DX (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (9 pages)
15 March 2002Incorporation (9 pages)