Chadwell Heath
Romford
RM6 6AU
Director Name | Mr Tari Suwari |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wingrove Court Broomfield Chelmsford CM1 4ES |
Website | smsec.co.uk |
---|
Registered Address | 895 High Road Chadwell Heath Romford Essex RM6 4HL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
50 at £1 | Ajay Patel 50.00% Ordinary |
---|---|
50 at £1 | Tari Suwari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£297 |
Cash | £150 |
Current Liabilities | £1,956 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2018 | Application to strike the company off the register (3 pages) |
20 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Company name changed s-m sec LTD\certificate issued on 27/05/14
|
27 May 2014 | Company name changed s-m sec LTD\certificate issued on 27/05/14
|
25 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 3 December 2010
|
11 January 2012 | Statement of capital following an allotment of shares on 3 December 2010
|
11 January 2012 | Statement of capital following an allotment of shares on 3 December 2010
|
5 January 2011 | Registered office address changed from 854 High Road Chadwell Heath Romford RM6 4HL United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 854 High Road Chadwell Heath Romford RM6 4HL United Kingdom on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 854 High Road Chadwell Heath Romford RM6 4HL United Kingdom on 5 January 2011 (1 page) |
3 December 2010 | Incorporation (21 pages) |
3 December 2010 | Incorporation (21 pages) |