This company is commonly known as Sm 2016 Ltd.. The company was founded 27 years ago and was given the registration number 03298442. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 58110 - Book publishing.
Name | : | SM 2016 LTD. |
---|---|---|
Company Number | : | 03298442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 January 1997 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Secretary | 04 August 2017 | Active |
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 04 August 2017 | Active |
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 04 August 2017 | Active |
Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 04 August 2017 | Active |
49 Ash Grove, Enfield, EN1 2LB | Secretary | 31 August 1999 | Active |
Greyfriars Court, Paradise Square, Oxford, OX1 1BB | Secretary | 02 January 1997 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Secretary | 11 November 2014 | Active |
4 Merton Close, Brackley, NN13 6DQ | Secretary | 11 June 1997 | Active |
St Marks House, Shepherdess Walk, London, England, N1 7LH | Secretary | 15 December 2011 | Active |
33-41 Dallington Street, London, EC1V 0BB | Secretary | 08 October 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 January 1997 | Active |
49 Ash Grove, Enfield, EN1 2LB | Director | 05 April 2005 | Active |
49 Ash Grove, Enfield, EN1 2LB | Director | 31 August 1999 | Active |
33-41 Dallington Street, London, EC1V 0BB | Director | 08 October 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 January 1997 | Active |
158 Cumnor Road, Wootton Boars Hill, Oxford, OX1 5JR | Director | 31 August 1999 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 15 February 2013 | Active |
15 Packhorse Road, Stratford-Upon-Avon, CV37 9AQ | Director | 23 May 1997 | Active |
Chapel Barn, Lyneham, Chipping Norton, OX7 6QL | Director | 02 January 1997 | Active |
39 Upper Park Road, London, NW3 2UL | Director | 08 October 2007 | Active |
2 The Chestnuts, Hinton In The Hedges, Brackley, NN13 5NG | Director | 07 July 2004 | Active |
33-41 Dallington Street, London, EC1V 0BB | Director | 08 October 2007 | Active |
Park House, 116 Park Street, London, England, W1K 6AF | Director | 08 October 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 January 1997 | Active |
Electric Word Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park House, 116 Park Street, London, England, W1K 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-09-10 | Accounts | Legacy. | Download |
2018-09-10 | Other | Legacy. | Download |
2018-09-10 | Other | Legacy. | Download |
2018-06-14 | Officers | Change person secretary company with change date. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-04-26 | Address | Change registered office address company with date old address new address. | Download |
2018-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-24 | Resolution | Resolution. | Download |
2018-04-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-01-04 | Auditors | Auditors resignation company. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Officers | Appoint person director company with name date. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Officers | Termination secretary company with name termination date. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.