SMT FUND SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

SMT FUND SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01996685

Incorporation date

05/03/1986

Size

Full

Contacts

Registered address

Registered address

155 Bishopsgate, London EC2M 3XUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1986)
dot icon10/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2016
Voluntary strike-off action has been suspended
dot icon27/06/2016
First Gazette notice for voluntary strike-off
dot icon22/06/2016
Statement of capital on 2016-06-23
dot icon22/06/2016
Statement by Directors
dot icon22/06/2016
Solvency Statement dated 16/06/16
dot icon22/06/2016
Resolutions
dot icon19/06/2016
Application to strike the company off the register
dot icon01/02/2016
Full accounts made up to 2015-09-30
dot icon03/12/2015
Director's details changed for Richard Henry Farrant on 2015-12-04
dot icon11/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon06/10/2015
Auditor's resignation
dot icon30/09/2015
Appointment of Nobuo Murakami as a director on 2015-08-25
dot icon15/06/2015
Termination of appointment of Hiroaki Maruyama Hirose as a director on 2015-05-29
dot icon09/02/2015
Director's details changed for Richard Henry Farrant on 2015-02-10
dot icon09/02/2015
Director's details changed for Stephen Chennells on 2015-02-10
dot icon09/02/2015
Director's details changed for Peter Callaghan on 2015-02-10
dot icon09/02/2015
Director's details changed for Mr Keith Evans on 2015-02-10
dot icon05/02/2015
Full accounts made up to 2014-09-30
dot icon28/01/2015
Director's details changed for Mr Hiroaki Maruyama Hirose on 2015-01-29
dot icon28/01/2015
Director's details changed for Sunao Oishi on 2015-01-29
dot icon17/11/2014
Registered office address changed from 3Rd Floor 17 Dominion Street London EC2M 2EF to 155 Bishopsgate London EC2M 3XU on 2014-11-18
dot icon12/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon14/07/2014
Appointment of Stephen Chennells as a director on 2014-06-30
dot icon27/02/2014
Termination of appointment of Geoffrey Mackay as a director
dot icon03/02/2014
Full accounts made up to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon07/11/2013
Director's details changed for Geoffrey Charles Mackay on 2012-11-25
dot icon07/11/2013
Director's details changed for Geoffrey Charles Mackay on 2012-11-25
dot icon06/11/2013
Director's details changed for Peter Callaghan on 2012-11-25
dot icon06/11/2013
Director's details changed for Richard Henry Farrant on 2012-11-25
dot icon22/10/2013
Appointment of Mr Keith Evans as a director
dot icon27/01/2013
Full accounts made up to 2012-09-30
dot icon10/12/2012
Director's details changed for Sunao Oishi on 2012-11-28
dot icon09/12/2012
Director's details changed for Hiroaki Hirose on 2012-11-28
dot icon27/11/2012
Registered office address changed from Po Box 18310 5 King William Street London EC4N 7JB on 2012-11-28
dot icon26/11/2012
Appointment of Sunao Oishi as a director
dot icon26/11/2012
Appointment of Hiroaki Hirose as a director
dot icon26/11/2012
Termination of appointment of Tsutomu Yamabe as a director
dot icon20/11/2012
Certificate of change of name
dot icon20/11/2012
Change of name with request to seek comments from relevant body
dot icon20/11/2012
Change of name notice
dot icon08/11/2012
Termination of appointment of Brian Guyett as a director
dot icon16/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon27/09/2012
Current accounting period shortened from 2013-03-31 to 2012-09-30
dot icon10/09/2012
Full accounts made up to 2012-03-31
dot icon12/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon04/09/2011
Director's details changed for Brian Guyett on 2011-09-05
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Appointment of Tsutomu Yamabe as a director
dot icon01/08/2011
Termination of appointment of Akira Morita as a director
dot icon12/06/2011
Appointment of Peter Callaghan as a director
dot icon25/11/2010
Appointment of Akira Morita as a director
dot icon11/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon18/03/2010
Resolutions
dot icon18/03/2010
Statement of company's objects
dot icon15/03/2010
Current accounting period extended from 2010-09-30 to 2011-03-31
dot icon24/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon07/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon05/11/2009
Director's details changed for Richard Henry Farrant on 2009-11-06
dot icon03/11/2009
Appointment of Richard Henry Farrant as a director
dot icon03/11/2009
Director's details changed for Geoffrey Charles Mackay on 2009-11-04
dot icon21/10/2009
Appointment of Geoffrey Charles Mackay as a director
dot icon26/08/2009
Certificate of change of name
dot icon25/08/2009
Appointment terminated director keith evans
dot icon25/08/2009
Appointment terminated director akira morita
dot icon25/08/2009
Director appointed brian guyett
dot icon29/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/10/2008
Return made up to 12/10/08; full list of members
dot icon30/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon15/06/2008
Director appointed akira morita
dot icon12/06/2008
Appointment terminated director shuji nishiyama
dot icon12/12/2007
Return made up to 12/10/07; full list of members
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon16/10/2006
Return made up to 12/10/06; full list of members
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon22/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/11/2005
Return made up to 12/10/05; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
New secretary appointed
dot icon06/12/2004
Return made up to 12/10/04; full list of members
dot icon21/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon17/11/2003
Return made up to 12/10/03; full list of members
dot icon23/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon13/11/2002
Return made up to 12/10/02; full list of members
dot icon08/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon28/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon22/10/2001
Return made up to 12/10/01; full list of members
dot icon02/09/2001
Accounts for a dormant company made up to 2000-09-30
dot icon28/11/2000
Return made up to 12/10/00; full list of members
dot icon14/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon23/05/2000
Registered office changed on 24/05/00 from: condor house 14 st paul's churchyard london EC4M 8BD
dot icon04/11/1999
Return made up to 12/10/99; full list of members
dot icon29/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon31/03/1999
Director resigned
dot icon01/12/1998
Return made up to 12/10/98; no change of members
dot icon03/08/1998
Accounts for a dormant company made up to 1997-09-30
dot icon12/11/1997
Return made up to 12/10/97; no change of members
dot icon17/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon03/08/1997
Accounts for a dormant company made up to 1996-09-30
dot icon20/10/1996
Return made up to 12/10/96; full list of members
dot icon04/03/1996
Accounts for a dormant company made up to 1995-09-30
dot icon09/11/1995
Return made up to 12/10/95; full list of members
dot icon26/07/1995
Director resigned
dot icon11/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 12/10/94; no change of members
dot icon14/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon23/02/1994
Registered office changed on 24/02/94 from: city tower 40 basinghall street london EC2V 5DE
dot icon19/12/1993
Return made up to 12/10/93; no change of members
dot icon25/03/1993
Accounts for a dormant company made up to 1992-09-30
dot icon28/10/1992
Return made up to 12/10/92; full list of members
dot icon12/04/1992
Director resigned
dot icon12/04/1992
Director resigned
dot icon12/04/1992
Director resigned
dot icon12/04/1992
Director resigned
dot icon12/04/1992
Director resigned
dot icon12/04/1992
Director resigned
dot icon12/04/1992
Director resigned
dot icon12/04/1992
Director resigned
dot icon12/04/1992
Director resigned
dot icon12/04/1992
New director appointed
dot icon12/04/1992
New director appointed
dot icon23/01/1992
Accounts for a dormant company made up to 1991-09-30
dot icon13/01/1992
Return made up to 20/10/91; no change of members
dot icon09/10/1991
New director appointed
dot icon09/10/1991
New director appointed
dot icon09/10/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon30/07/1991
Accounts for a dormant company made up to 1990-09-30
dot icon15/05/1991
Return made up to 26/03/91; full list of members
dot icon13/05/1990
Director resigned;new director appointed
dot icon13/05/1990
New director appointed
dot icon12/11/1989
Accounts for a dormant company made up to 1989-09-30
dot icon12/11/1989
Return made up to 20/10/89; no change of members
dot icon21/06/1988
Return made up to 13/05/88; no change of members
dot icon15/05/1988
Director resigned;new director appointed
dot icon11/05/1988
Accounts made up to 1987-09-30
dot icon29/10/1987
Return made up to 16/09/87; full list of members
dot icon09/09/1987
Director resigned
dot icon06/04/1987
Gazettable document
dot icon03/04/1987
Registered office changed on 04/04/87 from: royex house aldermanbury square london EC2V 7LD
dot icon03/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1987
Certificate of change of name
dot icon02/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1987
Registered office changed on 03/02/87 from: city tower 40 basinghall street london EC2V 5DE
dot icon29/12/1986
Accounts for a dormant company made up to 1986-09-30
dot icon16/07/1986
Accounting reference date notified as 30/09
dot icon08/07/1986
Certificate of change of name
dot icon24/06/1986
Registered office changed on 25/06/86 from: floor 16, royex house aldermanbury square london EC2V 7LD
dot icon24/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1986
Certificate of change of name
dot icon05/03/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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
Evans, Keith
Director
07/10/2013 - Present
1
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
31/12/2004 - Present
1229
Guyett, Brian
Director
16/08/2009 - 07/11/2012
2
Hirose, Hiroaki Maruyama
Director
20/11/2012 - 28/05/2015
2
Murakami, Nobuo
Director
24/08/2015 - Present
4

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 SMT FUND SERVICES (UK) LIMITED

SMT FUND SERVICES (UK) LIMITED is an(a) Dissolved company incorporated on 05/03/1986 with the registered office located at 155 Bishopsgate, London EC2M 3XU. There are currently 7 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 SMT FUND SERVICES (UK) LIMITED?

toggle

SMT FUND SERVICES (UK) LIMITED is currently Dissolved. It was registered on 05/03/1986 and dissolved on 10/10/2016.

Where is SMT FUND SERVICES (UK) LIMITED located?

toggle

SMT FUND SERVICES (UK) LIMITED is registered at 155 Bishopsgate, London EC2M 3XU.

What does SMT FUND SERVICES (UK) LIMITED do?

toggle

SMT FUND SERVICES (UK) LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for SMT FUND SERVICES (UK) LIMITED?

toggle

The latest filing was on 10/10/2016: Final Gazette dissolved via voluntary strike-off.