Company NameS.M. Enterprises (UK) Limited
Company StatusDissolved
Company Number05725329
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 2 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Mariam Medha Memon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleBusiness Administrator
Correspondence Address14 Lowswood Close
Northwood
Middlesex
HA6 2XE
Director NameShoaib Memon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Lowswood Close
Northwood
Middlesex
HA6 2XE
Secretary NameMrs Mariam Medha Memon
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleBusiness Administrator
Correspondence Address14 Lowswood Close
Northwood
Middlesex
HA6 2XE
Director NameStephen Charles Davidson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleManager
Correspondence Address33 Church Avenue
Highams Park
London
E4 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,335
Cash£558
Current Liabilities£47,551

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2010Liquidators' statement of receipts and payments to 13 May 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 13 May 2010 (5 pages)
26 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-14
(1 page)
26 May 2009Statement of affairs with form 4.19 (6 pages)
26 May 2009Appointment of a voluntary liquidator (1 page)
26 May 2009Statement of affairs with form 4.19 (6 pages)
26 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Registered office changed on 01/05/2009 from apex house grand arcade london N12 0EJ united kingdom (1 page)
1 May 2009Registered office changed on 01/05/2009 from apex house grand arcade london N12 0EJ united kingdom (1 page)
27 June 2008Registered office changed on 27/06/2008 from apex house grand arcade london N12 oej (1 page)
27 June 2008Registered office changed on 27/06/2008 from apex house grand arcade london N12 oej (1 page)
27 June 2008Return made up to 01/03/08; full list of members (4 pages)
27 June 2008Location of debenture register (1 page)
27 June 2008Location of debenture register (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Return made up to 01/03/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
27 March 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)