Company NameSm (Fulham) Limited
Company StatusDissolved
Company Number04742193
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous NameEachday Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon Christopher Moorman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(2 days after company formation)
Appointment Duration9 years, 7 months (closed 04 December 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFriendsleigh House Harberton
Totnes
Devon
TQ9 7SS
Secretary NameBarbican Services Limited (Corporation)
StatusClosed
Appointed25 April 2003(2 days after company formation)
Appointment Duration9 years, 7 months (closed 04 December 2012)
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameChristopher Marco Wilson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 April 2007)
RoleSales Manager
Correspondence Address22 Holmside Road
London
SW12 8RJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,186,625
Cash£816
Current Liabilities£979,044

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 December 2012Final Gazette dissolved following liquidation (1 page)
4 December 2012Final Gazette dissolved following liquidation (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Completion of winding up (1 page)
4 September 2012Completion of winding up (1 page)
21 September 2011Order of court to wind up (2 pages)
21 September 2011Order of court to wind up (2 pages)
17 June 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 1
(4 pages)
17 June 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 1
(4 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Barbican Services Limited on 23 April 2010 (2 pages)
21 May 2010Secretary's details changed for Barbican Services Limited on 23 April 2010 (2 pages)
21 May 2010Director's details changed for Simon Moorman on 23 April 2010 (2 pages)
21 May 2010Director's details changed for Simon Moorman on 23 April 2010 (2 pages)
22 October 2009Annual return made up to 23 April 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 23 April 2009 with a full list of shareholders (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2006 (8 pages)
27 May 2008Return made up to 23/04/08; full list of members (3 pages)
27 May 2008Return made up to 23/04/08; full list of members (3 pages)
27 May 2008Director's Change of Particulars / simon moorman / 15/01/2008 / HouseName/Number was: , now: friendsleigh house; Street was: bath house, now: harberton; Post Town was: 2 danemere street, now: totnes; Region was: london, now: devon; Post Code was: SW15 1LT, now: TQ9 7SS; Country was: , now: united kingdom (1 page)
27 May 2008Director's change of particulars / simon moorman / 15/01/2008 (1 page)
17 October 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
17 October 2007Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
22 August 2007Return made up to 23/04/07; full list of members (2 pages)
22 August 2007Return made up to 23/04/07; full list of members (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
8 August 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
8 August 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
30 May 2006Return made up to 23/04/06; full list of members (5 pages)
30 May 2006Return made up to 23/04/06; full list of members (5 pages)
25 April 2006Return made up to 23/04/05; full list of members (5 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Return made up to 23/04/05; full list of members (5 pages)
25 April 2006New director appointed (2 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (9 pages)
24 February 2005Accounts for a small company made up to 30 April 2004 (9 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 23/04/04; full list of members (5 pages)
10 May 2004Return made up to 23/04/04; full list of members (5 pages)
18 July 2003Company name changed eachday LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed eachday LIMITED\certificate issued on 18/07/03 (2 pages)
5 June 2003Particulars of mortgage/charge (5 pages)
5 June 2003Particulars of mortgage/charge (5 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003New secretary appointed (2 pages)
2 May 2003Registered office changed on 02/05/03 from: 120 east road london N1 6AA (1 page)
2 May 2003Registered office changed on 02/05/03 from: 120 east road london N1 6AA (1 page)
23 April 2003Incorporation (17 pages)
23 April 2003Incorporation (17 pages)