Company NameSBM Environmental Limited
Company StatusDissolved
Company Number05027516
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen McDonald
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 February 2004(6 days after company formation)
Appointment Duration5 years, 2 months (closed 14 April 2009)
RoleCivil Engineer
Correspondence AddressGarden Flat 117 Fordwych Road
West Hampstead
London
NW2 3NJ
Secretary NameMaria Magdelena Sandes Batista
NationalityBritish
StatusClosed
Appointed01 January 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressGarden Flat 117 Fordwych Road
West Hampstead
London
NW2 3NJ
Secretary NameKelsey Dalton
NationalityNew Zealander
StatusResigned
Appointed02 February 2004(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleSecretary
Correspondence Address154 Lavender Hill
Battersea
London
SW11 5RA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressGarden Flat
117 Fordwych Road
West Hampstead
London
NW2 3NJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Registered office changed on 09/03/06 from: garden flat 117 fordwich road west hampstead london NW2 3NJ (1 page)
9 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 March 2006New secretary appointed (2 pages)
28 November 2005Registered office changed on 28/11/05 from: 154 lavender hill battersea london SW11 5RA (1 page)
28 November 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
13 April 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2005Registered office changed on 25/02/05 from: 12A westcott house east india dock rd poplar london E14 0DG (1 page)
2 February 2004New director appointed (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
27 January 2004Incorporation (13 pages)