Company NameSteve Smer Enterprises Limited
Company StatusDissolved
Company Number04765176
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameStephen David Smer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2003(2 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 03 November 2009)
RoleLicensed London Taxi Driver
Correspondence Address13 Fuller Street
Church End
London
NW4 4RP
Secretary NameShelley Sanders
NationalityBritish
StatusClosed
Appointed18 February 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 03 November 2009)
RoleCompany Director
Correspondence Address347a Long Lane
London
N2 8JW
Secretary NameKaren Horwitz
NationalitySouth African
StatusResigned
Appointed06 June 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2006)
RoleManager
Correspondence Address8 Brent View House
North Circular Road
London
NW11 9LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address20 Broadhurst Avenue
Edgware
Middx
HA8 8TR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
10 July 2009Application for striking-off (1 page)
21 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
21 October 2008Return made up to 15/05/08; full list of members (6 pages)
12 March 2008Registered office changed on 12/03/2008 from 13 fuller st london NW4 4RP (1 page)
4 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
3 July 2007Return made up to 15/05/07; no change of members (6 pages)
16 October 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
30 May 2006Return made up to 15/05/06; full list of members (6 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
25 August 2005Secretary's particulars changed (1 page)
18 August 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
24 May 2005Return made up to 15/05/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Ad 31/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 July 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
15 May 2003Incorporation (9 pages)