Company NameSm Investment Limited
Company StatusDissolved
Company Number07153215
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Name3664th Single Member Shelf Trading Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRachel Helen Mansfield
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(2 weeks, 1 day after company formation)
Appointment Duration11 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSimon Iliff Mansfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(2 weeks, 1 day after company formation)
Appointment Duration11 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameRachel Helen Mansfield
NationalityBritish
StatusClosed
Appointed25 February 2010(2 weeks, 1 day after company formation)
Appointment Duration11 years (closed 16 March 2021)
RoleCompany Director
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed10 February 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address21 Holborn Viaduct
London
EC1A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Iliff Mansfield
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
3 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 February 2014Director's details changed for Simon Iliff Mansfield on 10 February 2014 (2 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Director's details changed for Simon Iliff Mansfield on 10 February 2014 (2 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
17 February 2014Director's details changed for Rachel Helen Mansfield on 10 February 2014 (2 pages)
17 February 2014Director's details changed for Rachel Helen Mansfield on 10 February 2014 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
12 March 2010Appointment of Simon Iliff Mansfield as a director (3 pages)
12 March 2010Appointment of Simon Iliff Mansfield as a director (3 pages)
11 March 2010Appointment of Rachel Helen Mansfield as a secretary (3 pages)
11 March 2010Appointment of Rachel Helen Mansfield as a director (3 pages)
11 March 2010Appointment of Rachel Helen Mansfield as a director (3 pages)
11 March 2010Appointment of Rachel Helen Mansfield as a secretary (3 pages)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages)
2 March 2010Termination of appointment of Michael Seymour as a director (2 pages)
2 March 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
2 March 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
2 March 2010Termination of appointment of Loviting Limited as a director (2 pages)
2 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages)
2 March 2010Termination of appointment of Loviting Limited as a director (2 pages)
2 March 2010Termination of appointment of Michael Seymour as a director (2 pages)
2 March 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
2 March 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
26 February 2010Company name changed 3664TH single member shelf trading company LIMITED\certificate issued on 26/02/10
  • CONNOT ‐
(3 pages)
26 February 2010Company name changed 3664TH single member shelf trading company LIMITED\certificate issued on 26/02/10
  • CONNOT ‐
(3 pages)
10 February 2010Incorporation (26 pages)
10 February 2010Incorporation (26 pages)