Company NameSMT Group UK Limited
Company StatusDissolved
Company Number04568642
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Charles Steiner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleDesigner
Correspondence Address2 Belmor
Elstree
Hertfordshire
WD6 3JX
Secretary NameLouise Abraham
NationalityBritish
StatusClosed
Appointed30 September 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year (closed 12 October 2004)
RoleCompany Director
Correspondence Address38 Hendon Hall Court
Parson Street
London
NW4 1QY
Director NameJean Robinson-Gamby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleDesigner
Correspondence Address3 Tiverton Road
Ruislip
Middlesex
HA4 0BW
Secretary NameJean Robinson-Gamby
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleDesigner
Correspondence Address3 Tiverton Road
Ruislip
Middlesex
HA4 0BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
17 May 2004Application for striking-off (1 page)
5 December 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
3 December 2002Accounting reference date extended from 31/10/03 to 28/02/04 (1 page)
27 November 2002Ad 21/10/02--------- £ si [email protected] (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed;new director appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New director appointed (2 pages)
21 October 2002Incorporation (16 pages)