This company is commonly known as Smg Car Trade Ltd. The company was founded 5 years ago and was given the registration number 11800597. The firm's registered office is in LONDON. You can find them at Flat 2, 12 Greenhill Road, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | SMG CAR TRADE LTD |
---|---|---|
Company Number | : | 11800597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, 12 Greenhill Road, London, England, NW10 8UE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 12 Greenhill Road, London, England, NW10 8UE | Director | 24 June 2020 | Active |
Flat 2, 12 Greenhill Road, London, England, NW10 8UE | Director | 24 June 2020 | Active |
Flat 1, 76a, Hurstwood Road, London, United Kingdom, NW11 0AU | Director | 31 January 2019 | Active |
Mr Mike Dehghani | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Green Hill Road, London, England, NW10 8UE |
Nature of control | : |
|
Mr Mike Dehghani | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 12 Greenhill Road, London, England, NW10 8UE |
Nature of control | : |
|
Mr Adel Jalili | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Green Hill Road, London, England, NW10 8UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.