Company NameSMS Agencies Holdings Limited
Company StatusDissolved
Company Number04572835
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 5 months ago)
Dissolution Date8 August 2008 (15 years, 7 months ago)
Previous NameQNC Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Diana Frederica Woor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreeacres
Lower Luton Road
Harpenden
Hertfordshire
AL5 5EG
Secretary NameMr Hameer Ullah Awan
NationalityBritish
StatusClosed
Appointed31 October 2005(3 years after company formation)
Appointment Duration2 years, 9 months (closed 08 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Talbot Avenue
Langley
Berkshire
SL3 8DB
Director NameMr Hameer Ullah Awan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 08 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Talbot Avenue
Langley
Berkshire
SL3 8DB
Director NameKevin Chatfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 08 August 2008)
RoleCompany Director
Correspondence Address16 High Acre Drive
Ivybridge
Devon
PL21 9UJ
Director NameMr David Anthony Lake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Elm Park Road
London
SW3 6AU
Secretary NameMr David Anthony Lake
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Elm Park Road
London
SW3 6AU
Director NameKarl Stuart Harridence
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2006)
RoleCompany Director
Correspondence Address7 Knoll Gardens
Enborne Row
Newbury
Berkshire
RG20 0NA
Director NameMr Michael Robert Sarson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2005)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address12 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Secretary NameMr Michael Robert Sarson
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2005)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address12 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£248
Cash£202
Current Liabilities£650

Accounts

Latest Accounts29 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2008Liquidators statement of receipts and payments to 5 February 2008 (5 pages)
1 March 2007Appointment of a voluntary liquidator (1 page)
6 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
28 September 2006Administrator's progress report (7 pages)
27 June 2006Director resigned (1 page)
16 May 2006Result of meeting of creditors (4 pages)
21 April 2006Statement of administrator's proposal (35 pages)
12 April 2006Statement of administrator's proposal (41 pages)
8 March 2006Registered office changed on 08/03/06 from: agency house 188 three bridges road crawley west sussex RH10 1LN (1 page)
1 March 2006Director resigned (1 page)
22 February 2006Appointment of an administrator (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005New secretary appointed (2 pages)
7 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2005Accounts for a dormant company made up to 29 September 2004 (3 pages)
1 July 2005Ad 01/10/04--------- £ si [email protected] (4 pages)
1 July 2005Memorandum and Articles of Association (15 pages)
7 June 2005Accounting reference date extended from 29/09/05 to 30/09/05 (1 page)
7 December 2004Div 01/10/04 (2 pages)
24 November 2004Return made up to 24/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 November 2004Registered office changed on 11/11/04 from: 59A station road winchmore hill london N21 3NB (1 page)
25 October 2004New director appointed (2 pages)
22 October 2004Ad 01/10/04--------- £ si [email protected]=8298 £ ic 2/8300 (4 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
8 October 2004Particulars of mortgage/charge (7 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 October 2004Resolutions
  • RES13 ‐ Loan aggmnt/debenture/v 01/10/04
(2 pages)
8 October 2004Nc inc already adjusted 01/10/04 (2 pages)
6 October 2004Accounting reference date shortened from 31/10/04 to 29/09/04 (1 page)
14 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 November 2003Return made up to 24/10/03; full list of members (7 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
24 October 2002Incorporation (18 pages)