Company NameSMC Furnishings Limited
Company StatusDissolved
Company Number09810383
CategoryPrivate Limited Company
Incorporation Date5 October 2015(8 years, 5 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Sidney David Pett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 25 High Street
Rickmansworth
Hertforshire
WD3 1ET

Location

Registered AddressAmesbury Mead Farm Sewardstone Road
Chingford
London
E4 7RA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

21 February 2018Delivered on: 12 March 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
6 June 2018Application to strike the company off the register (3 pages)
12 March 2018Registration of charge 098103830001, created on 21 February 2018 (17 pages)
8 March 2018Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Amesbury Mead Farm Sewardstone Road Chingford London E4 7RA on 8 March 2018 (1 page)
8 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
28 January 2016Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertforshire WD3 1ET United Kingdom to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 28 January 2016 (1 page)
28 January 2016Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertforshire WD3 1ET United Kingdom to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 28 January 2016 (1 page)
17 November 2015Current accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
17 November 2015Current accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 1
(47 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 1
(47 pages)