FORESIGHT SMT LIMITED

Register to unlock more data on OkredoRegister

FORESIGHT SMT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05204234

Incorporation date

11/08/2004

Size

-

Contacts

Registered address

Registered address

C/O FORESIGHT GROUP LLP, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2004)
dot icon05/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2017
Voluntary strike-off action has been suspended
dot icon20/06/2017
First Gazette notice for voluntary strike-off
dot icon08/06/2017
Application to strike the company off the register
dot icon17/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/04/2017
Resolutions
dot icon07/04/2017
Statement by Directors
dot icon07/04/2017
Statement of capital on 2017-04-07
dot icon07/04/2017
Solvency Statement dated 16/03/17
dot icon07/04/2017
Resolutions
dot icon23/01/2017
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon01/03/2016
Total exemption full accounts made up to 2015-08-31
dot icon04/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon18/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon10/04/2015
Total exemption full accounts made up to 2014-08-31
dot icon26/01/2015
Appointment of Mr Thomas Alexander Thorp as a director on 2015-01-16
dot icon26/01/2015
Termination of appointment of Andrew James Mciver Shannon as a director on 2015-01-12
dot icon28/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Andrew James Mciver Shannon on 2014-05-12
dot icon28/08/2014
Director's details changed for Mr Gary Fraser on 2014-05-12
dot icon28/08/2014
Secretary's details changed for Mr Gary Fraser on 2014-05-12
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon25/04/2014
Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2014-04-25
dot icon02/09/2013
Statement of capital following an allotment of shares on 2013-08-29
dot icon12/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon12/08/2013
Termination of appointment of Philsec Limited as a secretary
dot icon22/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon08/04/2013
Resolutions
dot icon16/01/2013
Termination of appointment of Meaujo Incorporations Limited as a director
dot icon03/01/2013
Certificate of change of name
dot icon18/12/2012
Appointment of Mr Gary Fraser as a secretary
dot icon13/12/2012
Change of name notice
dot icon19/11/2012
Registered office address changed from E C a Court 24-26 South Park Sevenoaks Kent TN13 1DU on 2012-11-19
dot icon15/11/2012
Appointment of Andrew Shannon as a director
dot icon24/08/2012
Annual return made up to 2012-08-12
dot icon01/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon14/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon06/09/2011
Registered office address changed from No 1 Colmore Square Birmingham West Midlands B4 6AA on 2011-09-06
dot icon23/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon08/03/2011
Certificate of change of name
dot icon26/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon30/03/2010
Appointment of Mr Gary Fraser as a director
dot icon30/03/2010
Termination of appointment of Bernard Fairman as a director
dot icon18/09/2009
Return made up to 12/08/09; full list of members
dot icon06/01/2009
Accounts for a dormant company made up to 2008-08-31
dot icon30/10/2008
Director appointed bernard william fairman
dot icon22/09/2008
Return made up to 12/08/08; no change of members
dot icon19/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon05/09/2007
Return made up to 12/08/07; no change of members
dot icon18/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon09/10/2006
Return made up to 12/08/06; full list of members
dot icon15/03/2006
Accounts for a dormant company made up to 2005-08-31
dot icon12/09/2005
Return made up to 12/08/05; full list of members
dot icon17/09/2004
Registered office changed on 17/09/04 from: st philips house st philips place birmingham west midlands B3 2PP
dot icon12/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2016
dot iconLast change occurred
30/08/2016

Accounts

dot iconLast made up date
30/08/2016
dot iconNext account date
30/08/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shannon, Andrew James Mciver
Director
08/11/2012 - 11/01/2015
22
Fraser, Gary
Director
23/02/2010 - Present
59
Fairman, Bernard William
Director
29/09/2008 - 23/02/2010
23
Fraser, Gary
Secretary
09/12/2012 - Present
-
Thorp, Thomas Alexander
Director
15/01/2015 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORESIGHT SMT LIMITED

FORESIGHT SMT LIMITED is an(a) Dissolved company incorporated on 11/08/2004 with the registered office located at C/O FORESIGHT GROUP LLP, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORESIGHT SMT LIMITED?

toggle

FORESIGHT SMT LIMITED is currently Dissolved. It was registered on 11/08/2004 and dissolved on 04/09/2017.

Where is FORESIGHT SMT LIMITED located?

toggle

FORESIGHT SMT LIMITED is registered at C/O FORESIGHT GROUP LLP, The Shard, 32 London Bridge Street, London SE1 9SG.

What does FORESIGHT SMT LIMITED do?

toggle

FORESIGHT SMT LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for FORESIGHT SMT LIMITED?

toggle

The latest filing was on 05/09/2017: Final Gazette dissolved via voluntary strike-off.