UKBizDB.co.uk

SMF REALISATIONS LIMITED

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

This company is commonly known as Smf Realisations Limited. The company was founded 23 years ago and was given the registration number 04064821. The firm's registered office is in LONDON. You can find them at C/o Bdo Llp 55, Baker Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SMF REALISATIONS LIMITED
Company Number:04064821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 September 2000
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Bdo Llp 55, Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 34 West Mall, Bristol, BS8 4BG

Secretary22 May 2006Active
Lynton House, Tavistock Square, London, England, WC1H 9LT

Secretary20 December 2011Active
8 Birch Grove, London, W3 9SN

Secretary05 October 2000Active
One, Redcliff Street, Bristol, United Kingdom, BS1 6NP

Secretary30 April 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 2000Active
The Relay Building, 114 Whitechapel High Street, London, England, E1 7PT

Director07 November 2016Active
2 Lime Gardens, West End, Southampton, SO30 3RG

Director05 October 2000Active
156 Nutbeem Road, Eastleigh, SO50 5JT

Director05 October 2000Active
Lynton House, Tavistock Square, London, England, WC1H 9LT

Director12 March 2013Active
One Redcliff Street, Bristol, BS1B 6NP

Director31 December 2010Active
46 Staveley Gardens, London, W4 2SA

Director05 October 2000Active
Lynton House, Tavistock Square, London, WC1H 9LT

Director28 February 2015Active
Lynton House, Tavistock Square, London, England, WC1H 9LT

Director30 June 2014Active
150, Aldersgate Street, London, EC1A 4AB

Director18 January 2017Active
One, Redcliff Street, Bristol, United Kingdom, BS1 6NP

Director12 December 2011Active
The Relay Building, 114 Whitechapel High Street, London, England, E1 7PT

Director01 October 2015Active
Flat 2, 34 West Mall, Bristol, BS8 4BG

Director22 May 2006Active
The Relay Building, 114 Whitechapel High Street, London, England, E1 7PT

Director30 June 2014Active
Lynton House, Tavistock Square, London, England, WC1H 9LT

Director12 March 2013Active
One, Redcliff Street, Bristol, United Kingdom, BS1 6NP

Director12 December 2011Active
8 Birch Grove, London, W3 9SN

Director05 October 2000Active
One, Redcliff Street, Bristol, United Kingdom, BS1 6NP

Director30 April 2007Active
One Redcliff Street, Bristol, BS1B 6NP

Director22 May 2006Active
29 High Way, Broadstone, BH18 9NB

Director04 January 2005Active
Lynton House, Tavistock Square, London, England, WC1H 9LT

Director12 March 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 September 2000Active

People with Significant Control

Smartfocus Holdings Ltd
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:The Relay Building, Whitechapel High Street, London, England, E1 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-19Insolvency

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

Download
2021-12-01Address

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

Download
2021-08-11Insolvency

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

Download
2020-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-02-20Address

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

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-01-10Insolvency

Liquidation in administration progress report.

Download
2019-09-05Resolution

Resolution.

Download
2019-09-05Change 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
2019-07-18Address

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

Download
2019-06-26Address

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

Download
2019-06-25Insolvency

Liquidation in administration appointment of administrator.

Download
2019-02-12Mortgage

Mortgage satisfy charge part.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.