SMA FINANCIAL LTD

Register to unlock more data on OkredoRegister

SMA FINANCIAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03078471

Incorporation date

10/07/1995

Size

Dormant

Contacts

Registered address

Registered address

115 Chatham Street, Reading, Berkshire RG1 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1995)
dot icon07/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2015
First Gazette notice for voluntary strike-off
dot icon08/12/2015
Application to strike the company off the register
dot icon06/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Kevin Michael Donovan as a director on 2015-06-30
dot icon14/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon27/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon04/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Kevin Michael Donovan on 2012-06-26
dot icon17/07/2012
Director's details changed for Mr Harpaul Dharwar on 2012-06-26
dot icon22/05/2012
Full accounts made up to 2011-06-30
dot icon22/11/2011
Resolutions
dot icon26/07/2011
Total exemption full accounts made up to 2010-10-26
dot icon13/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon15/11/2010
Resolutions
dot icon10/11/2010
Registered office address changed from 2Nd Floor Bramah House 65-71 Bermondsey Street London SE1 3XF on 2010-11-11
dot icon10/11/2010
Appointment of Kevin Michael Donovan as a director
dot icon10/11/2010
Appointment of Nigel Kevin Savory as a director
dot icon10/11/2010
Appointment of Robert Eberle as a director
dot icon10/11/2010
Appointment of Mr Harpaul Dharwar as a director
dot icon10/11/2010
Termination of appointment of Simon Murby as a director
dot icon10/11/2010
Termination of appointment of Philip Murby as a secretary
dot icon08/11/2010
Current accounting period shortened from 2011-10-26 to 2011-06-30
dot icon01/11/2010
Cancellation of shares. Statement of capital on 2010-11-02
dot icon01/11/2010
Purchase of own shares.
dot icon31/10/2010
Previous accounting period shortened from 2010-12-31 to 2010-10-26
dot icon25/10/2010
Memorandum and Articles of Association
dot icon25/10/2010
Resolutions
dot icon05/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon05/09/2010
Director's details changed for Simon Christopher Murby on 2010-07-11
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/08/2009
Return made up to 11/07/09; full list of members
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2008
Return made up to 11/07/08; full list of members
dot icon02/09/2008
Appointment terminated director guy griffiths
dot icon06/05/2008
Gbp ic 1000/900\31/03/08\gbp sr 100@1=100\
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2007
Certificate of change of name
dot icon09/09/2007
Return made up to 11/07/07; full list of members
dot icon17/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 11/07/06; full list of members
dot icon29/08/2006
Director resigned
dot icon26/09/2005
Accounts for a small company made up to 2004-12-31
dot icon08/08/2005
Return made up to 11/07/05; full list of members
dot icon07/08/2005
Location of register of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon10/08/2004
Return made up to 11/07/04; full list of members
dot icon31/03/2004
Resolutions
dot icon04/02/2004
£ ic 1000/950 30/12/03 £ sr 50@1=50
dot icon01/02/2004
New director appointed
dot icon17/12/2003
Registered office changed on 18/12/03 from: isis house 67/69 southwark street london SE1 0HX
dot icon08/12/2003
Particulars of mortgage/charge
dot icon16/09/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Return made up to 11/07/03; full list of members
dot icon25/06/2003
New director appointed
dot icon17/07/2002
Return made up to 11/07/02; full list of members
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon01/01/2002
Auditor's resignation
dot icon29/08/2001
Return made up to 11/07/01; full list of members
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon24/01/2001
Certificate of change of name
dot icon17/07/2000
Return made up to 11/07/00; full list of members
dot icon14/04/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon03/04/2000
Full accounts made up to 1999-07-31
dot icon23/02/2000
Resolutions
dot icon23/02/2000
£ nc 1000/100000 14/02/00
dot icon22/07/1999
Return made up to 11/07/99; full list of members
dot icon01/06/1999
Registered office changed on 02/06/99 from: isis house 67/69 southwark street london SE1 0HX
dot icon31/05/1999
Full accounts made up to 1998-07-31
dot icon21/01/1999
Registered office changed on 22/01/99 from: 60 borough high street london SE1 1XF
dot icon12/08/1998
Accounts for a small company made up to 1997-07-31
dot icon04/08/1998
Director resigned
dot icon20/07/1998
Return made up to 11/07/98; no change of members
dot icon13/08/1997
Return made up to 11/07/97; full list of members
dot icon22/06/1997
Amended full accounts made up to 1996-07-31
dot icon13/05/1997
Full accounts made up to 1996-07-31
dot icon26/11/1996
Certificate of change of name
dot icon17/07/1996
Return made up to 11/07/96; full list of members
dot icon07/09/1995
Certificate of change of name
dot icon14/08/1995
Resolutions
dot icon14/08/1995
£ nc 100/1000 08/08/95
dot icon14/08/1995
Resolutions
dot icon13/08/1995
Director resigned
dot icon13/08/1995
Secretary resigned
dot icon13/08/1995
New secretary appointed
dot icon13/08/1995
New director appointed
dot icon13/08/1995
New director appointed
dot icon13/08/1995
Registered office changed on 14/08/95 from: temple house 20 holywell row london EC2A 4JB
dot icon10/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH'S LIMITED
Nominee Director
10/07/1995 - 07/08/1995
3399
Dharwar, Harpaul
Director
25/10/2010 - Present
24
Donovan, Kevin Michael
Director
25/10/2010 - 29/06/2015
12
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/07/1995 - 07/08/1995
7613
Murby, Philip Geoffrey
Secretary
07/08/1995 - 25/10/2010
-

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 SMA FINANCIAL LTD

SMA FINANCIAL LTD is an(a) Dissolved company incorporated on 10/07/1995 with the registered office located at 115 Chatham Street, Reading, Berkshire RG1 7JX. 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 SMA FINANCIAL LTD?

toggle

SMA FINANCIAL LTD is currently Dissolved. It was registered on 10/07/1995 and dissolved on 07/03/2016.

Where is SMA FINANCIAL LTD located?

toggle

SMA FINANCIAL LTD is registered at 115 Chatham Street, Reading, Berkshire RG1 7JX.

What does SMA FINANCIAL LTD do?

toggle

SMA FINANCIAL LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SMA FINANCIAL LTD?

toggle

The latest filing was on 07/03/2016: Final Gazette dissolved via voluntary strike-off.