Company NameSMG (Group Holdings) Ltd
Company StatusDissolved
Company Number07551649
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 2 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Grant Adam Leboff
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleAuthor
Country of ResidenceIsrael
Correspondence Address27 Caldecote Gardens
Bushey
WD23 4GP
Director NameMr Michael Lawrence Martin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Caldecote Gardens
Caldecote Gardens
Bushey
WD23 4GP
Secretary NameSticky Marketing Club Ltd (Corporation)
StatusClosed
Appointed04 March 2011(same day as company formation)
Correspondence Address27 Caldecote Gardens
Bushey
WD23 4GP
Director NameMr Steven Clarke
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleTrustee
Country of ResidenceEngland
Correspondence Address27 Caldecote Gardens
Bushey
WD23 4GP

Location

Registered Address27 Caldecote Gardens
Caldecote Gardens
Bushey
WD23 4GP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

2 at £1Grant Leboff
50.00%
Ordinary
2 at £1Michael Martin
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(5 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(5 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(5 pages)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
29 January 2014Application to strike the company off the register (3 pages)
29 January 2014Application to strike the company off the register (3 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Registered office address changed from 1St Floor Veture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 1St Floor Veture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 24 April 2013 (1 page)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
27 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4
(3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 4
(3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 September 2011Director's details changed for Mr Michael Martin on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Michael Martin on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Michael Martin on 1 September 2011 (2 pages)
19 September 2011Termination of appointment of Steven Clarke as a director (1 page)
19 September 2011Termination of appointment of Steven Clarke as a director (1 page)
12 May 2011Registered office address changed from 27 Caldecote Gardens Bushey WD23 4GP England on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from 27 Caldecote Gardens Bushey WD23 4GP England on 12 May 2011 (2 pages)
4 March 2011Incorporation (25 pages)
4 March 2011Incorporation (25 pages)