Company NameSME Finance Ltd.
Company StatusDissolved
Company Number05108849
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Michael Charles Brierley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Craig Francis Donaldson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Jason Sam Oakley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr David Hogg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr John Martin Anthony Wilde
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameSteven Sayers
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey House
56-58 Chertsey Street
Guildford
Surrey
GU1 4HL

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
14 August 2013Appointment of Mr Michael Charles Brierley as a director (2 pages)
14 August 2013Appointment of Mr Michael Charles Brierley as a director on 31 July 2013 (2 pages)
14 August 2013Appointment of Mr Jason Sam Oakley as a director on 31 July 2013 (2 pages)
14 August 2013Appointment of Mr Jason Sam Oakley as a director (2 pages)
14 August 2013Appointment of Mr Craig Francis Donaldson as a director (2 pages)
14 August 2013Appointment of Mr Craig Francis Donaldson as a director on 31 July 2013 (2 pages)
12 August 2013Termination of appointment of David Hogg as a director on 31 July 2013 (1 page)
12 August 2013Termination of appointment of John Martin Anthony Wilde as a director on 31 July 2013 (1 page)
12 August 2013Termination of appointment of John Wilde as a director (1 page)
12 August 2013Termination of appointment of David Hogg as a director (1 page)
11 August 2013Termination of appointment of Steven Sayers as a secretary on 31 July 2013 (1 page)
11 August 2013Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page)
11 August 2013Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page)
11 August 2013Termination of appointment of Steven Sayers as a secretary (1 page)
4 June 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(4 pages)
4 June 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for David Hogg on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Hogg on 3 February 2010 (2 pages)
3 February 2010Director's details changed for David Hogg on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages)
3 February 2010Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages)
2 February 2010Secretary's details changed for Steven Sayers on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Steven Sayers on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Steven Sayers on 2 February 2010 (1 page)
22 June 2009Accounts made up to 31 December 2008 (1 page)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
28 April 2009Return made up to 22/04/09; full list of members (3 pages)
12 August 2008Accounts made up to 31 December 2007 (1 page)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 April 2008Return made up to 22/04/08; full list of members (3 pages)
25 April 2008Return made up to 22/04/08; full list of members (3 pages)
26 September 2007Accounts made up to 31 December 2006 (1 page)
26 September 2007Accounts made up to 31 December 2006 (1 page)
21 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
25 April 2007Return made up to 22/04/07; full list of members (2 pages)
22 November 2006Accounts made up to 30 April 2006 (1 page)
22 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
27 April 2006Return made up to 22/04/06; full list of members (2 pages)
27 April 2006Return made up to 22/04/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
7 November 2005Accounts made up to 30 April 2005 (1 page)
6 May 2005Return made up to 22/04/05; full list of members (3 pages)
6 May 2005Return made up to 22/04/05; full list of members (3 pages)
15 April 2005Registered office changed on 15/04/05 from: chancery court queen street horsham west sussex RH13 5AD (1 page)
15 April 2005Registered office changed on 15/04/05 from: chancery court queen street horsham west sussex RH13 5AD (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 312B high street orpington BR6 0NG (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: 312B high street orpington BR6 0NG (1 page)
22 April 2004Incorporation (13 pages)
22 April 2004Incorporation (13 pages)