Company NameS&M Lifts Ltd
DirectorOsvaldas Strazdas
Company StatusActive - Proposal to Strike off
Company Number11448864
CategoryPrivate Limited Company
Incorporation Date4 July 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Osvaldas Strazdas
Date of BirthJune 1990 (Born 33 years ago)
NationalityLithuanian
StatusCurrent
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Grasmere Road
Bexleyheath
DA7 6PS
Director NameMr Andrius Maciulskis
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityLithuanian
StatusResigned
Appointed04 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Canalside
Redhill
RH1 2NH
Director NameMr Abbas Qaisar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed05 August 2021(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address420b Eastern Avenue Eastern Avenue
Gants Hill
Ilford
IG2 6NQ
Director NameMr Andrius Meskele
Date of BirthAugust 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed05 August 2021(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address420b Eastern Avenue Eastern Avenue
Gants Hill
Ilford
IG2 6NQ

Location

Registered Address420b Eastern Avenue Eastern Avenue
Gants Hill
Ilford
IG2 6NQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2021 (2 years, 9 months ago)
Next Return Due17 July 2022 (overdue)

Filing History

6 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Termination of appointment of Andrius Meskele as a director on 5 August 2021 (1 page)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
12 August 2021Registered office address changed from 420B Eastern Avenue Grants Hill Ilford IG2 6NQ to 420B Eastern Avenue Eastern Avenue Gants Hill Ilford IG2 6NQ on 12 August 2021 (1 page)
12 August 2021Appointment of Mr Andrius Meskele as a director on 5 August 2021 (2 pages)
12 August 2021Termination of appointment of Abbas Qaisar as a director on 5 August 2021 (1 page)
8 August 2021Registered office address changed from 420B Eastern Avenue Eastern Avenue Gants Hill Ilford IG2 6NQ England to 420B Eastern Avenue Grants Hill Ilford IG2 6NQ on 8 August 2021 (2 pages)
5 August 2021Cessation of Andrius Maciulskis as a person with significant control on 4 August 2021 (1 page)
5 August 2021Registered office address changed from Suite 107 344/348 High Road Ilford Essex IG1 1QP England to 420B Eastern Avenue Eastern Avenue Gants Hill Ilford IG2 6NQ on 5 August 2021 (1 page)
5 August 2021Termination of appointment of Andrius Maciulskis as a director on 4 August 2021 (1 page)
5 August 2021Appointment of Mr Abbas Qaisar as a director on 5 August 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
4 July 2018Incorporation
Statement of capital on 2018-07-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)