Company NameManjeet Sm Ltd
Company StatusDissolved
Company Number10144909
CategoryPrivate Limited Company
Incorporation Date25 April 2016(8 years ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameManjeet Marwhaya
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House 51 Clarendon Road
Watford
WD17 1HP

Location

Registered Address192 Worple Road
Staines-Upon-Thames
TW18 1HE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardRiverside and Laleham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2021Voluntary strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
28 May 2021Application to strike the company off the register (1 page)
25 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 June 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
18 June 2019Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to 192 Worple Road Staines-upon-Thames TW18 1HE on 18 June 2019 (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
17 May 2018Director's details changed for Manjeet Marwhaya on 17 May 2018 (2 pages)
17 May 2018Registered office address changed from 4th Floor 51 Clarendon Road Watford WD17 1HP England to Radius House 51 Clarendon Road Watford WD17 1HP on 17 May 2018 (1 page)
17 May 2018Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to Radius House 51 Clarendon Road Watford WD17 1HP on 17 May 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 March 2018Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to 4th Floor 51 Clarendon Road Watford WD17 1HP on 9 March 2018 (1 page)
23 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
14 November 2016Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page)
14 November 2016Director's details changed for Manjeet Marwhaya on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page)
14 November 2016Director's details changed for Manjeet Marwhaya on 14 November 2016 (2 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2016Incorporation
Statement of capital on 2016-04-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)