This company is commonly known as Smc Financial Ltd. The company was founded 16 years ago and was given the registration number 06392575. The firm's registered office is in LONDON. You can find them at Unit 3 Ibex House 2 Leytonstone Road, Stratford, London, . This company's SIC code is 64191 - Banks.
Name | : | SMC FINANCIAL LTD |
---|---|---|
Company Number | : | 06392575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2007 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Ibex House 2 Leytonstone Road, Stratford, London, United Kingdom, E15 1SE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, United Kingdom, E15 1SE | Director | 08 October 2007 | Active |
66 Monica Road, Small Heath, Birmingham, B10 9TG | Secretary | 08 October 2007 | Active |
Mr Syed Musleh Ahmed Choudhury | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-20 | Resolution | Resolution. | Download |
2021-08-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-16 | Accounts | Change account reference date company previous extended. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.