Company NameSMC Technology Limited
DirectorOmer Mohamed Abuelgasim
Company StatusActive
Company Number07957608
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOmer Mohamed Abuelgasim
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Berners Place
London
W1T 3AD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£118,156
Gross Profit£10,748
Net Worth£3,273
Cash£21
Current Liabilities£53,660

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Filing History

17 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 November 2022Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 28 November 2022 (1 page)
28 November 2022Director's details changed for Omer Mohamed Abuelgasim on 28 November 2022 (2 pages)
28 November 2022Change of details for Mr Omer Mohamed Abuelgasim as a person with significant control on 28 November 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
24 May 2022Compulsory strike-off action has been discontinued (1 page)
22 May 2022Director's details changed for Omer Mohamed Abuelgasim on 20 February 2022 (2 pages)
22 May 2022Change of details for Mr Omer Mohamed Abuelgasim as a person with significant control on 20 February 2022 (2 pages)
22 May 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
2 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
26 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
21 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
21 December 2013Total exemption full accounts made up to 31 July 2013 (9 pages)
2 October 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
2 October 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
22 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
13 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 100
(4 pages)
13 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 100
(4 pages)
1 March 2012Appointment of Omer Mohamed Abuelgasim as a director (3 pages)
1 March 2012Appointment of Omer Mohamed Abuelgasim as a director (3 pages)
22 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
21 February 2012Incorporation (36 pages)
21 February 2012Incorporation (36 pages)