Company NameSm Alpha Limited
Company StatusDissolved
Company Number04986821
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Charles Edward Mackellar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleChartered Acc
Country of ResidenceEngland
Correspondence AddressBrambles Main Street
Upper Poppleton
York
North Yorkshire
YO26 6JR
Secretary NamePaul Thompson
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wash House
Casewick
Uffingham
PE9 4RX
Secretary NameH W Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered AddressAlixpartners 8th Floor
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

250 at £0.1Stuart Charles Edward Mackellar
96.15%
Preference
1 at £1Stuart Charles Edward Mackellar
3.85%
Ordinary

Financials

Year2014
Net Worth£593
Cash£1,397
Current Liabilities£804

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Compulsory strike-off action has been discontinued (1 page)
23 April 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
23 April 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 26
(5 pages)
28 April 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 26
(5 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2016Previous accounting period extended from 30 May 2015 to 30 September 2015 (1 page)
25 February 2016Previous accounting period extended from 30 May 2015 to 30 September 2015 (1 page)
29 May 2015Registered office address changed from Zolfo Cooper 8th Floor 10 Fleet Place London EC4M 7RB to Alixpartners 8th Floor 10 Fleet Place London EC4M 7RB on 29 May 2015 (1 page)
29 May 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 26
(5 pages)
29 May 2015Registered office address changed from Zolfo Cooper 8th Floor 10 Fleet Place London EC4M 7RB to Alixpartners 8th Floor 10 Fleet Place London EC4M 7RB on 29 May 2015 (1 page)
29 May 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 26
(5 pages)
29 May 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 26
(5 pages)
16 February 2015Total exemption small company accounts made up to 30 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 May 2014 (6 pages)
15 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 26
(5 pages)
15 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 26
(5 pages)
15 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 26
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 May 2013 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 May 2012 (6 pages)
28 January 2013Director's details changed for Mr Stuart Charles Edward Mackellar on 5 December 2012 (2 pages)
28 January 2013Director's details changed for Mr Stuart Charles Edward Mackellar on 5 December 2012 (2 pages)
28 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mr Stuart Charles Edward Mackellar on 5 December 2012 (2 pages)
28 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
10 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
12 May 2011Registered office address changed from 10 Fleet Place London EC4M 7RB on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from 10 Fleet Place London EC4M 7RB on 12 May 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Stuart Charles Edward Mackellar on 5 December 2009 (2 pages)
26 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Stuart Charles Edward Mackellar on 5 December 2009 (2 pages)
26 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Stuart Charles Edward Mackellar on 5 December 2009 (2 pages)
26 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
23 February 2009Return made up to 05/12/08; full list of members (3 pages)
23 February 2009Return made up to 05/12/08; full list of members (3 pages)
28 July 2008Amended accounts made up to 31 May 2007 (8 pages)
28 July 2008Amended accounts made up to 31 May 2007 (8 pages)
24 July 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
24 July 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
1 May 2008Secretary's change of particulars / paul thompson / 31/03/2008 (1 page)
1 May 2008Return made up to 31/03/08; no change of members (8 pages)
1 May 2008Return made up to 31/03/08; no change of members (8 pages)
1 May 2008Secretary's change of particulars / paul thompson / 31/03/2008 (1 page)
26 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
26 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
19 March 2007Return made up to 05/12/06; full list of members (6 pages)
19 March 2007Return made up to 05/12/06; full list of members (6 pages)
8 March 2006Return made up to 05/12/05; full list of members (6 pages)
8 March 2006Return made up to 05/12/05; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 October 2005Accounting reference date shortened from 31/05/05 to 30/05/05 (1 page)
7 October 2005Accounting reference date shortened from 31/05/05 to 30/05/05 (1 page)
21 January 2005Return made up to 05/12/04; full list of members (2 pages)
21 January 2005Return made up to 05/12/04; full list of members (2 pages)
11 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 January 2005Ad 01/12/04--------- £ si [email protected]=25 £ ic 1/26 (2 pages)
11 January 2005Ad 01/12/04--------- £ si [email protected]=25 £ ic 1/26 (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 December 2003Incorporation (16 pages)
5 December 2003Incorporation (16 pages)