Company NameSMC Production Ltd
Company StatusDissolved
Company Number06594942
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 10 months ago)
Dissolution Date30 April 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Stephen John McIntyre
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCreative Design And Build
Country of ResidenceUnited Kingdom
Correspondence Address121 Drakefell Road
London
SE4 2DT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£97
Cash£1
Current Liabilities£36,010

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
30 April 2017Final Gazette dissolved following liquidation (1 page)
31 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
31 January 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
15 September 2016Liquidators' statement of receipts and payments to 11 July 2016 (8 pages)
15 September 2016Liquidators' statement of receipts and payments to 11 July 2016 (8 pages)
16 September 2015Liquidators' statement of receipts and payments to 11 July 2015 (8 pages)
16 September 2015Liquidators statement of receipts and payments to 11 July 2015 (8 pages)
16 September 2015Liquidators' statement of receipts and payments to 11 July 2015 (8 pages)
30 July 2014Liquidators' statement of receipts and payments to 11 July 2014 (9 pages)
30 July 2014Liquidators statement of receipts and payments to 11 July 2014 (9 pages)
30 July 2014Liquidators' statement of receipts and payments to 11 July 2014 (9 pages)
18 July 2013Statement of affairs with form 4.19 (5 pages)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 18 July 2013 (2 pages)
18 July 2013Statement of affairs with form 4.19 (5 pages)
18 July 2013Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 18 July 2013 (2 pages)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-12
(1 page)
18 July 2013Appointment of a voluntary liquidator (1 page)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 July 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
27 July 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Stephen Mcintyre on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Stephen Mcintyre on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Stephen Mcintyre on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Director's change of particulars / stephen mcintyre / 15/05/2009 (1 page)
20 May 2009Director's change of particulars / stephen mcintyre / 15/05/2009 (1 page)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
26 June 2008Director appointed stephen mcintyre (1 page)
26 June 2008Director appointed stephen mcintyre (1 page)
23 June 2008Registered office changed on 23/06/2008 from 121 drakefell road london SE4 2DT uk (1 page)
23 June 2008Registered office changed on 23/06/2008 from 121 drakefell road london SE4 2DT uk (1 page)
16 May 2008Incorporation (13 pages)
16 May 2008Incorporation (13 pages)
16 May 2008Appointment terminated director duport director LIMITED (1 page)
16 May 2008Appointment terminated director duport director LIMITED (1 page)