SM ACTIVITIES LIMITED

Register to unlock more data on OkredoRegister

SM ACTIVITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02172942

Incorporation date

30/09/1987

Size

Full

Contacts

Registered address

Registered address

FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon26/12/2010
Final Gazette dissolved following liquidation
dot icon26/09/2010
Return of final meeting in a members' voluntary winding up
dot icon29/07/2010
Liquidators' statement of receipts and payments to 2010-06-29
dot icon28/03/2010
Insolvency filing
dot icon30/11/2009
Appointment of a voluntary liquidator
dot icon30/11/2009
Insolvency court order
dot icon30/11/2009
Notice of ceasing to act as a voluntary liquidator
dot icon14/07/2009
Registered office changed on 15/07/2009 from octagon house 81-83 fulham high street london SW6 3JW
dot icon13/07/2009
Declaration of solvency
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Appointment of a voluntary liquidator
dot icon21/06/2009
Director appointed william harry iii
dot icon17/06/2009
Appointment Terminated Director kevin greene
dot icon11/06/2009
Ad 01/05/09 gbp si 3314069@1=3314069 gbp ic 100/3314169
dot icon11/06/2009
Nc inc already adjusted 01/05/09
dot icon11/06/2009
Resolutions
dot icon26/05/2009
Appointment Terminated Secretary derek coleman
dot icon13/04/2009
Full accounts made up to 2007-12-31
dot icon20/10/2008
Return made up to 18/10/08; full list of members
dot icon07/01/2008
Full accounts made up to 2006-12-31
dot icon20/12/2007
New director appointed
dot icon24/10/2007
Director resigned
dot icon17/10/2007
Return made up to 18/10/07; full list of members
dot icon02/09/2007
Full accounts made up to 2005-12-31
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon14/01/2007
New secretary appointed
dot icon13/12/2006
Director's particulars changed
dot icon25/10/2006
Return made up to 18/10/06; full list of members
dot icon02/10/2006
Full accounts made up to 2004-12-31
dot icon10/11/2005
Return made up to 18/10/05; full list of members
dot icon10/11/2005
Location of register of members
dot icon06/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/10/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon25/09/2005
Director resigned
dot icon25/09/2005
New director appointed
dot icon25/09/2005
New director appointed
dot icon25/11/2004
Return made up to 18/10/04; full list of members
dot icon22/11/2004
New director appointed
dot icon15/11/2004
Certificate of change of name
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Director resigned
dot icon13/06/2004
Secretary's particulars changed
dot icon10/11/2003
Return made up to 18/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Auditor's resignation
dot icon06/04/2003
Secretary's particulars changed
dot icon20/11/2002
Return made up to 18/10/02; full list of members
dot icon20/11/2002
Location of register of members address changed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Registered office changed on 26/04/02 from: 6 eaton gate london SW1W 9BJ
dot icon11/02/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Return made up to 18/10/01; full list of members
dot icon31/01/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Return made up to 18/10/00; full list of members
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon02/11/1999
Return made up to 18/10/99; full list of members
dot icon02/11/1999
Location of register of members address changed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon26/09/1999
Registered office changed on 27/09/99 from: advantage international LTD glen house, stag place london SW1E 5AG
dot icon19/07/1999
Director resigned
dot icon26/04/1999
Registered office changed on 27/04/99 from: 2ND floor glen house london SW1E 5AG
dot icon15/03/1999
Resolutions
dot icon08/03/1999
Memorandum and Articles of Association
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
Registered office changed on 09/03/99 from: 141/143,drury lane london WC2B 5TB
dot icon16/11/1998
Return made up to 18/10/98; no change of members
dot icon19/10/1998
New director appointed
dot icon14/10/1998
Director resigned
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Auditor's resignation
dot icon22/06/1998
Director resigned
dot icon22/06/1998
Director resigned
dot icon20/11/1997
New director appointed
dot icon25/10/1997
Return made up to 18/10/97; full list of members
dot icon06/10/1997
Secretary resigned
dot icon06/10/1997
New secretary appointed
dot icon10/09/1997
Director resigned
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
New director appointed
dot icon28/10/1996
Return made up to 18/10/96; no change of members
dot icon28/10/1996
Director resigned
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon22/04/1996
Certificate of change of name
dot icon12/11/1995
Return made up to 18/10/95; no change of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 18/10/94; full list of members
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon28/03/1994
Director resigned
dot icon28/03/1994
Director resigned
dot icon20/10/1993
Return made up to 18/10/93; no change of members
dot icon20/10/1993
Location of register of members address changed
dot icon20/10/1993
Secretary's particulars changed;director's particulars changed
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon27/01/1993
Declaration of satisfaction of mortgage/charge
dot icon27/01/1993
Declaration of satisfaction of mortgage/charge
dot icon22/12/1992
Particulars of mortgage/charge
dot icon07/11/1992
Return made up to 18/10/92; no change of members
dot icon07/11/1992
Director's particulars changed
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon24/09/1992
Particulars of mortgage/charge
dot icon27/02/1992
Declaration of satisfaction of mortgage/charge
dot icon04/02/1992
Full accounts made up to 1990-12-31
dot icon02/01/1992
Resolutions
dot icon18/11/1991
Return made up to 18/10/91; full list of members
dot icon18/11/1991
Registered office changed on 19/11/91
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon03/07/1991
Resolutions
dot icon23/06/1991
Particulars of mortgage/charge
dot icon23/02/1991
New director appointed
dot icon13/12/1990
Certificate of change of name
dot icon19/11/1990
New director appointed
dot icon25/10/1990
Accounts for a small company made up to 1990-03-31
dot icon25/10/1990
Return made up to 18/10/90; full list of members
dot icon07/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1990
Registered office changed on 08/10/90 from: McMILLAN house 81 beverley road hull north humberside HU3 1XR
dot icon07/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon16/09/1990
Auditor's resignation
dot icon03/08/1989
Accounts for a small company made up to 1989-03-31
dot icon01/05/1989
Return made up to 14/04/89; full list of members
dot icon27/09/1988
Particulars of mortgage/charge
dot icon29/06/1988
Registered office changed on 30/06/88 from: 1ST floor elsworth house 94 alfred gelder street hull, north humberside HU1 2AN
dot icon06/01/1988
Wd 03/12/87 ad 15/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/1988
Wd 03/12/87 pd 16/11/87--------- £ si 2@1
dot icon06/12/1987
Accounting reference date notified as 31/03
dot icon22/11/1987
Memorandum and Articles of Association
dot icon05/11/1987
New director appointed
dot icon05/11/1987
New director appointed
dot icon27/10/1987
Nc inc already adjusted
dot icon27/10/1987
Resolutions
dot icon27/10/1987
Resolutions
dot icon26/10/1987
Resolutions
dot icon26/10/1987
Secretary resigned;new secretary appointed
dot icon26/10/1987
Director resigned;new director appointed
dot icon26/10/1987
Registered office changed on 27/10/87 from: 2 baches street london N1 6UB
dot icon25/10/1987
Certificate of change of name
dot icon30/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Alan Ralston
Director
25/01/2001 - 15/07/2005
89
Day, Aidan
Director
05/11/2004 - 22/09/2005
-
Perera, John Alexander
Director
06/01/1997 - 24/07/1999
6
Bean, Louise
Secretary
20/12/2006 - Present
103
Coleman, Derek John
Director
31/12/2006 - 24/10/2007
62

Persons with Significant Control

0

No PSC data available.

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 SM ACTIVITIES LIMITED

SM ACTIVITIES LIMITED is an(a) Dissolved company incorporated on 30/09/1987 with the registered office located at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER. There are currently 2 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 SM ACTIVITIES LIMITED?

toggle

SM ACTIVITIES LIMITED is currently Dissolved. It was registered on 30/09/1987 and dissolved on 26/12/2010.

Where is SM ACTIVITIES LIMITED located?

toggle

SM ACTIVITIES LIMITED is registered at FISHER PARTNERS, Acre House 11-15 William Road, London NW1 3ER.

What does SM ACTIVITIES LIMITED do?

toggle

SM ACTIVITIES LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for SM ACTIVITIES LIMITED?

toggle

The latest filing was on 26/12/2010: Final Gazette dissolved following liquidation.