Company NameSMR Marketing Limited
Company StatusDissolved
Company Number07611758
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameRunning Left Limited

Directors

Director NameMs Betty Moore
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 136 Maida Vale
London
W9 1QB
Director NameMr Sabir Bade Shrestha
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PL

Location

Registered AddressFlat E
136 Maida Vale
London
W9 1QB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
16 June 2011Company name changed running left LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-10
(3 pages)
12 May 2011Termination of appointment of Sabir Shrestha as a director (2 pages)
12 May 2011Appointment of Betty Moore as a director (3 pages)
12 May 2011Termination of appointment of Sabir Shrestha as a director (2 pages)
12 May 2011Appointment of Betty Moore as a director (3 pages)
10 May 2011Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL England on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PL England on 10 May 2011 (1 page)
21 April 2011Incorporation
Statement of capital on 2011-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 April 2011Incorporation
Statement of capital on 2011-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2011-04-21
  • GBP 1
(29 pages)