This company is commonly known as Smicop Limited. The company was founded 9 years ago and was given the registration number 09136180. The firm's registered office is in LONDON. You can find them at Northumberland House, 303 - 306 High Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SMICOP LIMITED |
---|---|---|
Company Number | : | 09136180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2014 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Secretary | 01 April 2019 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Director | 01 April 2021 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Director | 20 January 2021 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Director | 01 January 2020 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Secretary | 28 October 2015 | Active |
Ground Floor, Grafton House, 2-3 Golden Square, London, England, W1F 9HR | Secretary | 27 November 2014 | Active |
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 17 July 2014 | Active |
Cathcart House, Spean Street, Glasgow, Scotland, G44 4BE | Director | 14 August 2014 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Director | 21 February 2018 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Director | 01 March 2017 | Active |
Ochil House, Technology Avenue, Blantyre, Glasgow, Scotland, G72 0HT | Director | 11 January 2018 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Director | 14 August 2014 | Active |
2nd Floor Cathcart House, Cathcart Business Park, Spean Street, Glasgow, Scotland, G44 4GP | Director | 28 May 2015 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Director | 27 April 2017 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Director | 23 September 2020 | Active |
The St Botolph Building, 138, Houndsditch, London, United Kingdom, EC3A 7AR | Director | 17 July 2014 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Director | 14 August 2014 | Active |
Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | Director | 27 November 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-04 | Dissolution | Dissolution application strike off company. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Incorporation | Memorandum articles. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-04-03 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Change person director company with change date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Accounts | Accounts with accounts type small. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Miscellaneous | Legacy. | Download |
2020-04-02 | Miscellaneous | Legacy. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.