Company NameSMH Resourcing Limited
Company StatusDissolved
Company Number07748914
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Michael Hanlon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Reed Pond Walk
Gibea Park
Essex
London
RM2 5PD
Director NameMadeleine Knowles
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Reed Pond Walk
Gidea Park
Essex
RM2 5PD

Contact

Telephone01708 388225
Telephone regionRomford

Location

Registered AddressSt Georges House 2-4
Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

50 at £1Madeleine Knowles
50.00%
Ordinary
50 at £1Stephen Michael Hanlon
50.00%
Ordinary

Financials

Year2014
Net Worth£154,996
Cash£172,943
Current Liabilities£80,547

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2014Voluntary strike-off action has been suspended (1 page)
19 November 2014Voluntary strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Voluntary strike-off action has been suspended (1 page)
31 January 2014Voluntary strike-off action has been suspended (1 page)
22 January 2014Application to strike the company off the register (3 pages)
22 January 2014Application to strike the company off the register (3 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 100
(4 pages)
31 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
31 August 2012Annual return made up to 23 August 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 100
(4 pages)
25 January 2012Appointment of Madeleine Knowles as a director (3 pages)
25 January 2012Appointment of Madeleine Knowles as a director (3 pages)
1 December 2011Registered office address changed from St Georges House 2-4 Eastern Road Romford England RM1 3PJ Uk on 1 December 2011 (2 pages)
1 December 2011Registered office address changed from St Georges House 2-4 Eastern Road Romford England RM1 3PJ Uk on 1 December 2011 (2 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
1 December 2011Registered office address changed from St Georges House 2-4 Eastern Road Romford England RM1 3PJ Uk on 1 December 2011 (2 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
1 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 100
(4 pages)
12 October 2011Registered office address changed from 33 Reed Pond Walk Romford Uk RM2 5PD on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 33 Reed Pond Walk Romford Uk RM2 5PD on 12 October 2011 (2 pages)
28 September 2011Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 28 September 2011 (2 pages)
23 August 2011Incorporation (22 pages)
23 August 2011Incorporation (22 pages)