This company is commonly known as Shm Associates Limited. The company was founded 7 years ago and was given the registration number 10269694. The firm's registered office is in COVENTRY. You can find them at 365 Holbrook Lane, , Coventry, . This company's SIC code is 69202 - Bookkeeping activities.
Name | : | SHM ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 10269694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2016 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 365 Holbrook Lane, Coventry, England, CV6 4DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
365, Holbrook Lane, Coventry, England, CV6 4DE | Director | 31 July 2020 | Active |
365, Holbrook Lane, Coventry, England, CV6 4DE | Director | 01 March 2017 | Active |
35 Firs Avenue, London, United Kingdom, N11 3NE | Director | 08 July 2016 | Active |
173, Barley Lane, Ilford, England, IG3 8XU | Director | 10 July 2016 | Active |
Mr Baskaran Selvarasa | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | Sri Lankan |
Country of residence | : | England |
Address | : | 365, Holbrook Lane, Coventry, England, CV6 4DE |
Nature of control | : |
|
Mrs Sasireka Lethumanan | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 365, Holbrook Lane, Coventry, England, CV6 4DE |
Nature of control | : |
|
Mrs Rada Varghese | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | Sri Lankan |
Country of residence | : | England |
Address | : | 173, Barley Lane, Ilford, England, IG3 8XU |
Nature of control | : |
|
Darren Symes | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Firs Avenue, London, United Kingdom, N11 3NE |
Nature of control | : |
|
Paramount Properties (U.K.) Limited | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35 Firs Avenue, London, United Kingdom, N11 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.