This company is commonly known as Sm 2018 Uk Limited. The company was founded 9 years ago and was given the registration number 09487834. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | SM 2018 UK LIMITED |
---|---|---|
Company Number | : | 09487834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 March 2015 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 26 February 2018 | Active |
53, Nelson Road, Tunbridge Wells, England, TN25AW | Secretary | 01 February 2016 | Active |
Wework, 30 Stanford Street, London, England, SE1 9LS | Director | 20 January 2017 | Active |
Wework, 30 Stamford Street, London, England, SE1 9LQ | Director | 26 July 2017 | Active |
53, Nelson Road, Tunbridge Wells, England, TN2 5AW | Director | 13 March 2015 | Active |
5th Floor, 43 Whitfield Street, London, England, W1T 4HD | Director | 26 July 2017 | Active |
53 Nelson Road, Tunbridge Wells, England, TN2 5AW | Director | 05 April 2016 | Active |
Wework, 30 Stamford Street, London, England, SE1 9LQ | Director | 26 July 2017 | Active |
Snatch Inc | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Trust Centre, 1209 Orange Street, Delaware, United States, 19801 |
Nature of control | : |
|
Snatch Inc | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1209, 1209 Orange Street, New Castle, United States, |
Nature of control | : |
|
Mr Joseph David Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 53, Nelson Road, Tunbridge Wells, England, TN2 5AW |
Nature of control | : |
|
Thompson Taraz Managers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 47, Park Lane, London, England, W1K 1PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-08 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-02-03 | Insolvency | Liquidation in administration progress report. | Download |
2019-08-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-07-04 | Insolvency | Liquidation in administration extension of period. | Download |
2019-02-18 | Insolvency | Liquidation in administration progress report. | Download |
2018-09-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-09-02 | Insolvency | Liquidation in administration proposals. | Download |
2018-08-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-19 | Change of name | Certificate change of name company. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Address | Change registered office address company with date old address new address. | Download |
2018-02-27 | Officers | Appoint person director company with name date. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.