Company NameSMF Project Management Ltd
Company StatusDissolved
Company Number08051741
CategoryPrivate Limited Company
Incorporation Date1 May 2012(12 years ago)
Dissolution Date10 October 2023 (6 months, 3 weeks ago)

Business Activity

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

Director

Director NameMr Steven Michael Francis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Kindersley Way
Abbots Langley
Hertfordshire
WD5 0DQ

Location

Registered Address82 Kindersley Way
Abbots Langley
Hertfordshire
WD5 0DQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardAbbots Langley & Bedmond
Built Up AreaGreater London

Shareholders

1 at £1Steven Michael Francis
100.00%
Ordinary

Financials

Year2014
Net Worth£17,277
Cash£28,846
Current Liabilities£30,020

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Filing History

1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
21 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
12 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
14 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Director's details changed for Mr Steven Michael Francis on 11 February 2016 (2 pages)
13 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Director's details changed for Mr Steven Michael Francis on 11 February 2016 (2 pages)
27 March 2016Registered office address changed from Flat 2 7 Randolph Gardens London NW6 5EH to 30 Buckingham Avenue London N20 9DE on 27 March 2016 (1 page)
27 March 2016Registered office address changed from Flat 2 7 Randolph Gardens London NW6 5EH to 30 Buckingham Avenue London N20 9DE on 27 March 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(3 pages)
16 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(3 pages)
16 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
16 July 2014Registered office address changed from 23 Cambridge Road Carshalton Surrey SM5 3QR England to Flat 2 7 Randolph Gardens London NW6 5EH on 16 July 2014 (1 page)
16 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Registered office address changed from 23 Cambridge Road Carshalton Surrey SM5 3QR England to Flat 2 7 Randolph Gardens London NW6 5EH on 16 July 2014 (1 page)
16 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
15 July 2014Director's details changed for Mr Steven Michael Francis on 3 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Steven Michael Francis on 3 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Steven Michael Francis on 3 July 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 January 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
27 January 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(3 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(3 pages)
20 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(3 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)