SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04007859

Incorporation date

04/06/2000

Size

Full

Contacts

Registered address

Registered address

C/O JAMES COWPER KRESTON, The White Building, 1-4 Cumberland Place, Southampton, Hampshire SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2000)
dot icon27/10/2017
Final Gazette dissolved following liquidation
dot icon27/07/2017
Return of final meeting in a members' voluntary winding up
dot icon24/05/2017
Liquidators' statement of receipts and payments to 2017-03-05
dot icon12/05/2016
Liquidators' statement of receipts and payments to 2016-03-05
dot icon06/04/2016
Registered office address changed from 5 Cumberland Place Southampton SO15 2BH to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 2016-04-07
dot icon18/03/2015
Registered office address changed from Castle Trading Estate East Street Portchester Hampshire PO16 9SD to 5 Cumberland Place Southampton SO15 2BH on 2015-03-19
dot icon17/03/2015
Appointment of a voluntary liquidator
dot icon17/03/2015
Resolutions
dot icon17/03/2015
Declaration of solvency
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon27/08/2013
Satisfaction of charge 10 in full
dot icon04/08/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Director's details changed for Mr Laksh Vaaman Sehgal on 2013-06-10
dot icon15/07/2013
Director's details changed for Mr Laksh Vaaman Sehgal on 2013-07-10
dot icon04/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon20/05/2013
Appointment of Mr Cezary Zawadzinski as a director
dot icon19/05/2013
Appointment of Mr Andreas Heuser as a director
dot icon19/05/2013
Termination of appointment of Rajat Jain as a director
dot icon24/09/2012
Full accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon07/04/2011
Auditor's resignation
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon20/06/2010
Director's details changed for Laksh Vaaman Sehgal on 2010-06-01
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Secretary appointed mrs angela bernadette whiting
dot icon17/08/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon26/07/2009
Appointment terminate, director and secretary edward riddle logged form
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/06/2009
Return made up to 05/06/09; full list of members
dot icon15/05/2009
Memorandum and Articles of Association
dot icon08/05/2009
Full accounts made up to 2007-12-31
dot icon08/05/2009
Certificate of change of name
dot icon22/04/2009
Director appointed rajat jain
dot icon22/04/2009
Director appointed laksh vaaman sehgal
dot icon06/04/2009
Appointment terminated director justinus spee
dot icon09/02/2009
Appointment terminated director karl bierenbreier
dot icon04/06/2008
Return made up to 05/06/08; full list of members
dot icon04/06/2008
Director appointed edward michael riddle
dot icon03/06/2008
Full accounts made up to 2006-12-31
dot icon25/03/2008
Director appointed karl heinz peter bierenbreier
dot icon19/03/2008
Director appointed justinus jacobus bernardus maria spee
dot icon16/03/2008
Appointment terminated director siegfried marlok
dot icon16/03/2008
Appointment terminated director keith peake
dot icon13/12/2007
Memorandum and Articles of Association
dot icon10/12/2007
Certificate of change of name
dot icon31/07/2007
Return made up to 05/06/07; no change of members
dot icon18/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon10/05/2007
Full accounts made up to 2005-12-31
dot icon12/11/2006
Director resigned
dot icon06/11/2006
New director appointed
dot icon03/07/2006
Return made up to 05/06/06; full list of members
dot icon10/05/2006
Full accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/06/2005
Return made up to 05/06/05; full list of members
dot icon13/06/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Full accounts made up to 2003-12-31
dot icon30/05/2005
Particulars of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
New director appointed
dot icon03/04/2005
Director resigned
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/06/2004
Return made up to 05/06/04; full list of members
dot icon27/04/2004
Full accounts made up to 2002-12-31
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Resolutions
dot icon19/02/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon13/01/2004
Director resigned
dot icon06/11/2003
New director appointed
dot icon03/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/06/2003
Return made up to 05/06/03; full list of members
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon29/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/09/2002
Director resigned
dot icon17/08/2002
Auditor's resignation
dot icon17/06/2002
Return made up to 05/06/02; full list of members
dot icon30/04/2002
Full accounts made up to 2000-12-31
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/09/2001
Director resigned
dot icon31/07/2001
Return made up to 05/06/01; full list of members
dot icon06/07/2001
Particulars of contract relating to shares
dot icon06/07/2001
Ad 28/12/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/01/2001
New director appointed
dot icon14/09/2000
Registered office changed on 15/09/00 from: 9 cheapside london EC2V 6AB
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New director appointed
dot icon14/09/2000
New secretary appointed
dot icon14/09/2000
New director appointed
dot icon05/09/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Secretary resigned;director resigned
dot icon29/08/2000
Certificate of change of name
dot icon04/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heuser, Andreas
Director
17/05/2013 - Present
26
West, Lawrence Francis
Director
28/08/2000 - 08/08/2002
6
Alnery Incorporations No 1 Limited
Nominee Director
04/06/2000 - 28/08/2000
1374
Alnery Incorporations No 1 Limited
Nominee Secretary
04/06/2000 - 28/08/2000
1374
Alnery Incorporations No 2 Limited
Nominee Director
04/06/2000 - 28/08/2000
671

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 SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED

SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED is an(a) Dissolved company incorporated on 04/06/2000 with the registered office located at C/O JAMES COWPER KRESTON, The White Building, 1-4 Cumberland Place, Southampton, Hampshire SO15 2NP. There are currently 4 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 SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED?

toggle

SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED is currently Dissolved. It was registered on 04/06/2000 and dissolved on 27/10/2017.

Where is SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED located?

toggle

SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED is registered at C/O JAMES COWPER KRESTON, The White Building, 1-4 Cumberland Place, Southampton, Hampshire SO15 2NP.

What does SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED do?

toggle

SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for SMR AUTOMOTIVE MIRROR SERVICES UK LIMITED?

toggle

The latest filing was on 27/10/2017: Final Gazette dissolved following liquidation.