SMC ZEIDLER LIMITED

Register to unlock more data on OkredoRegister

SMC ZEIDLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03440200

Incorporation date

21/09/1997

Size

Full

Contacts

Registered address

Registered address

Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PACopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1997)
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon28/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon28/03/2010
Director's details changed for Tarek El Khatib on 2010-01-01
dot icon28/03/2010
Director's details changed for Lionel Alan Munn on 2010-01-01
dot icon28/03/2010
Director's details changed for Eberhard Heinrich Zeidler on 2010-01-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Appointment Terminated Secretary nicholas wills
dot icon05/06/2009
Director and secretary appointed john james taylor
dot icon07/05/2009
Appointment Terminated Director and Secretary robert boardman
dot icon06/05/2009
Secretary appointed nicholas kenneth spencer wills
dot icon02/03/2009
Full accounts made up to 2007-12-31
dot icon16/02/2009
Return made up to 31/01/09; full list of members
dot icon29/06/2008
Director appointed mr christopher paul littlemore
dot icon29/06/2008
Appointment Terminated Secretary caroline godfrey
dot icon29/06/2008
Secretary appointed mr robert boardman
dot icon29/06/2008
Appointment Terminated Director noaman muna
dot icon05/05/2008
Registered office changed on 06/05/2008 from tennyson house 2ND floor great portland street london W1W 5PA united kingdom
dot icon05/05/2008
Registered office changed on 06/05/2008 from 33 davies street mayfair london W1K 4LR
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon27/02/2008
Director's Change of Particulars / robert boardman / 31/01/2008 / Title was: , now: mr; HouseName/Number was: , now: luccombe; Street was: 81 mysore road, now: ockham road south; Area was: , now: east horsley; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW11 5RZ, now: KT24 6SL; Country was: , now: united kingd
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Director resigned
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon14/12/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon23/02/2006
Return made up to 31/01/06; full list of members
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon16/10/2005
Return made up to 22/09/05; full list of members
dot icon07/03/2005
Auditor's resignation
dot icon23/11/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon12/10/2004
Return made up to 22/09/04; full list of members
dot icon12/10/2004
Secretary's particulars changed;director's particulars changed
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon23/05/2004
New director appointed
dot icon23/05/2004
New director appointed
dot icon25/03/2004
Auditor's resignation
dot icon24/01/2004
Auditor's resignation
dot icon16/11/2003
New director appointed
dot icon16/11/2003
Return made up to 22/09/03; full list of members
dot icon12/11/2003
Certificate of change of name
dot icon04/11/2003
New director appointed
dot icon17/08/2003
Director resigned
dot icon16/06/2003
Full accounts made up to 2002-11-30
dot icon26/03/2003
Full accounts made up to 2001-11-30
dot icon13/11/2002
Return made up to 22/09/02; full list of members
dot icon13/11/2002
Registered office changed on 14/11/02
dot icon05/02/2002
Return made up to 22/09/01; full list of members
dot icon05/02/2002
Registered office changed on 06/02/02
dot icon30/01/2002
Full accounts made up to 2000-11-30
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Registered office changed on 16/01/02 from: 8 baker street london W1U 3LL
dot icon15/01/2002
Location of register of members
dot icon19/11/2001
Director resigned
dot icon19/11/2001
New director appointed
dot icon18/10/2001
Certificate of change of name
dot icon08/04/2001
Registered office changed on 09/04/01 from: 8 baker street london W1N 1DA
dot icon09/10/2000
Return made up to 22/09/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-11-30
dot icon04/05/2000
Accounting reference date shortened from 28/02/00 to 30/11/99
dot icon24/01/2000
Full accounts made up to 1999-02-28
dot icon24/01/2000
Return made up to 22/09/99; full list of members
dot icon24/01/2000
Secretary's particulars changed;director's particulars changed
dot icon24/01/2000
Director resigned
dot icon08/12/1998
Return made up to 22/09/98; full list of members
dot icon17/09/1998
Memorandum and Articles of Association
dot icon17/09/1998
Resolutions
dot icon03/06/1998
New director appointed
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Resolutions
dot icon26/05/1998
Conve 25/03/98
dot icon11/05/1998
Memorandum and Articles of Association
dot icon06/05/1998
Ad 25/03/98--------- £ si 99@1=99 £ ic 1/100
dot icon15/03/1998
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon02/03/1998
Registered office changed on 03/03/98 from: c/o first floor, bouverie house 154 fleet street london EC4A 2DQ
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New secretary appointed;new director appointed
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon21/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pedley, David Andrew
Director
20/03/2004 - 20/03/2006
21
Mr Jonathan Ronald Kropman
Nominee Director
22/09/1997 - 03/03/1998
88
Littlemore, Christopher Paul
Director
27/06/2008 - Present
20
Gregson, Jeanette Margaret
Director
22/09/1997 - 22/01/1998
37
Boardman, Robert Philip
Director
21/06/2006 - 23/04/2009
60

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 SMC ZEIDLER LIMITED

SMC ZEIDLER LIMITED is an(a) Dissolved company incorporated on 21/09/1997 with the registered office located at Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PA. There are currently 6 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 SMC ZEIDLER LIMITED?

toggle

SMC ZEIDLER LIMITED is currently Dissolved. It was registered on 21/09/1997 and dissolved on 25/04/2011.

Where is SMC ZEIDLER LIMITED located?

toggle

SMC ZEIDLER LIMITED is registered at Tennyson House 2nd Floor, 159-165 Great Portland Street, London W1W 5PA.

What does SMC ZEIDLER LIMITED do?

toggle

SMC ZEIDLER LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for SMC ZEIDLER LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via compulsory strike-off.