Warning: file_put_contents(c/1b0f81da377ab402312c06c997b370b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Smf Realisations Holdings Limited, EC1A 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMF REALISATIONS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smf Realisations Holdings Limited. The company was founded 13 years ago and was given the registration number 07588241. The firm's registered office is in LONDON. You can find them at 150 Aldersgate Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SMF REALISATIONS HOLDINGS LIMITED
Company Number:07588241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 April 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:150 Aldersgate Street, London, EC1A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

Secretary18 January 2017Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Secretary24 February 2015Active
The Relay Building, 2nd Floor,, 114 Whitechapel High Street, London, England, E1 7PT

Secretary14 September 2016Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Secretary27 December 2011Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Secretary01 April 2011Active
The Relay Building, 2nd Floor,, 114 Whitechapel High Street, London, England, E1 7PT

Director01 November 2016Active
The Relay Building, 2nd Floor,, 114 Whitechapel High Street, London, England, E1 7PT

Director22 June 2011Active
100, Pall Mall, 4th Floor, London, SW1Y 5NQ

Director06 April 2011Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director24 February 2015Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director21 July 2011Active
207, Sloane Street, London, England, SW1X 9QX

Director06 April 2011Active
150, Aldersgate Street, London, EC1A 4AB

Director18 January 2017Active
The Relay Building, 2nd Floor,, 114 Whitechapel High Street, London, England, E1 7PT

Director19 December 2013Active
100, Pall Mall, 4th Floor, London, SW1Y 5NQ

Director07 April 2011Active
The Relay Building, 2nd Floor,, 114 Whitechapel High Street, London, England, E1 7PT

Director01 October 2015Active
5075, Green Pine Drive Ne, Atlanta, Usa,

Director01 February 2016Active
The Relay Building, 2nd Floor,, 114 Whitechapel High Street, London, England, E1 7PT

Director17 March 2013Active
100, Pall Mall, 4th Floor, London, Uk, SW1Y 5NQ

Director06 April 2011Active
207, Sloane Street, London, England, SW1X 9QX

Director06 April 2011Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Director01 April 2011Active
Squirrel Lodge, Pinewoods Road, Longworth, Oxfordshire, United Kingdom, OX15 5HH

Director03 September 2018Active
Lynton House 7-12, Tavistock Square, London, WC1H 9LT

Director01 March 2013Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Director01 April 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Gazette

Gazette dissolved liquidation.

Download
2023-08-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-27Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-01-10Insolvency

Liquidation in administration progress report.

Download
2019-11-05Miscellaneous

Miscellaneous.

Download
2019-10-28Resolution

Resolution.

Download
2019-10-28Change of name

Change of name notice.

Download
2019-09-05Insolvency

Liquidation in administration result creditors meeting.

Download
2019-08-09Insolvency

Liquidation in administration proposals.

Download
2019-07-19Address

Change registered office address company with date old address new address.

Download
2019-06-28Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-06Capital

Capital allotment shares.

Download
2019-01-14Resolution

Resolution.

Download
2019-01-07Accounts

Accounts with accounts type group.

Download
2019-01-07Capital

Capital allotment shares.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.