Company NameSMKP Ltd
Company StatusDissolved
Company Number06861598
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Pirabakaran Kandiah
Date of BirthApril 1970 (Born 54 years ago)
NationalitySri Lankan
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Salcombe Way
Ruislip
Middlesex
HA4 6BA
Secretary NameMrs Sujanthini R-Pirabakaran
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Salcombe Way
Ruislip
Middlesex
HA4 6BA

Location

Registered Address108 Field End Road
Pinner
Middlesex
HA5 1RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£52
Cash£20,243
Current Liabilities£20,840

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
3 January 2018Application to strike the company off the register (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Register inspection address has been changed from Smkp Ltd 50 Vicarage Close Northolt Middlesex UB5 5EG to 5 Salcombe Way Ruislip Middlesex HA4 6BA (1 page)
16 April 2015Register inspection address has been changed from Smkp Ltd 50 Vicarage Close Northolt Middlesex UB5 5EG to 5 Salcombe Way Ruislip Middlesex HA4 6BA (1 page)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Director's details changed for Dr Pirabakaran Kandiah on 21 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mrs Sujanthini R-Pirabakaran on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Dr Pirabakaran Kandiah on 21 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mrs Sujanthini R-Pirabakaran on 21 June 2013 (2 pages)
17 June 2013Registered office address changed from 50 Vicarage Close Northolt Middlesex UB5 5EG England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 50 Vicarage Close Northolt Middlesex UB5 5EG England on 17 June 2013 (1 page)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
8 April 2012Secretary's details changed for Mrs Sujanthini R-Prabakaran on 8 April 2012 (1 page)
8 April 2012Secretary's details changed for Mrs Sujanthini R-Prabakaran on 8 April 2012 (1 page)
6 December 2011Secretary's details changed for Mrs Sujanthini Ramanathan on 6 December 2011 (1 page)
6 December 2011Secretary's details changed for Mrs Sujanthini Ramanathan on 6 December 2011 (1 page)
6 December 2011Secretary's details changed for Mrs Sujanthini Ramanathan on 6 December 2011 (1 page)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
3 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Dr Pirabakaran Kandiah on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Dr Pirabakaran Kandiah on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Dr Pirabakaran Kandiah on 2 April 2010 (2 pages)
13 January 2010Ad 27/03/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
13 January 2010Ad 27/03/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
27 March 2009Incorporation (11 pages)
27 March 2009Incorporation (11 pages)