Company NameSMAF Limited
Company StatusDissolved
Company Number06180105
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlessandro Gallorini
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed08 October 2008(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 07 April 2015)
RoleCompany Director
Correspondence AddressVia Vittorio Veneto 10
52046 Lucignano
Italy
Director NameWestern Associates Ltd (Corporation)
StatusClosed
Appointed08 May 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 07 April 2015)
Correspondence AddressSuite 3 First Floor
Trinity House
Mahe
Foreign
Seychelles
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed02 February 2009(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 07 April 2015)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameMancorp (UK) Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bedford Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (3 pages)
10 December 2014Application to strike the company off the register (3 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 August 2013Director's details changed for Alessandro Gallorini on 8 July 2013 (2 pages)
27 August 2013Director's details changed for Alessandro Gallorini on 8 July 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts made up to 31 March 2010 (9 pages)
18 November 2010Accounts made up to 31 March 2010 (9 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 July 2009Return made up to 23/03/09; full list of members (3 pages)
13 July 2009Return made up to 23/03/09; full list of members (3 pages)
8 May 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
8 May 2009Secretary appointed jordan cosec LIMITED (1 page)
8 May 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
8 May 2009Secretary appointed jordan cosec LIMITED (1 page)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 November 2008Director appointed alessandro gallorini (1 page)
17 November 2008Director appointed alessandro gallorini (1 page)
4 June 2008Return made up to 23/03/08; full list of members (3 pages)
4 June 2008Return made up to 23/03/08; full list of members (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
15 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Incorporation (34 pages)
23 March 2007Incorporation (34 pages)