This company is commonly known as Smh Gp Limited. The company was founded 22 years ago and was given the registration number 04376504. The firm's registered office is in LONDON. You can find them at 140 Aldersgate Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SMH GP LIMITED |
---|---|---|
Company Number | : | 04376504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 February 2002 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Aldersgate Street, London, England, EC1A 4HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Aldersgate Street, London, England, EC1A 4HY | Secretary | 31 May 2016 | Active |
140, Aldersgate Street, London, England, EC1A 4HY | Director | 30 September 2013 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Secretary | 13 May 2002 | Active |
4 Morrell Crescent, Wrenthorpe, Wakefield, WF2 0SU | Secretary | 19 February 2002 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Secretary | 31 March 2011 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 03 April 2008 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 05 January 2009 | Active |
55 The Fairway, Alwoodley, Leeds, LS17 7PE | Director | 13 May 2002 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 03 April 2008 | Active |
The Old Vicarage, Beckett Road, Dewsbury, WFB 2DD | Director | 13 May 2002 | Active |
7 Eastfield Close, Tadcaster, LS24 8JX | Director | 19 February 2002 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 13 May 2002 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 31 March 2010 | Active |
5th Floor Valiant Building, 14 South Parade, Leeds, England, LS1 5QS | Director | 30 September 2013 | Active |
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ | Director | 20 June 2011 | Active |
Smh Venture Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-12, Queen Elizabeth Street, London, England, SE1 2JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved voluntary. | Download |
2020-09-22 | Gazette | Gazette notice voluntary. | Download |
2020-09-14 | Dissolution | Dissolution application strike off company. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-23 | Officers | Appoint person secretary company with name date. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Officers | Termination director company with name termination date. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-15 | Address | Change registered office address company with date old address new address. | Download |
2014-09-03 | Accounts | Accounts with accounts type full. | Download |
2014-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-10-09 | Officers | Termination director company with name. | Download |
2013-10-09 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.