This company is commonly known as Smme Limited. The company was founded 12 years ago and was given the registration number 07889463. The firm's registered office is in GRAVESEND. You can find them at Tudor House Wrotham Road, Meopham, Gravesend, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | SMME LIMITED |
---|---|---|
Company Number | : | 07889463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2011 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tudor House Wrotham Road, Meopham, Gravesend, England, DA13 0AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ifield Court, Ifield, Cobham, Gravesend, England, DA13 9AS | Director | 19 October 2017 | Active |
Inntel House, Inworth Road, Feering, Colchester, England, CO5 9SE | Secretary | 01 February 2012 | Active |
Nurstead Court, Nurstead, Meopham, Gravesend, United Kingdom, DA139AD | Secretary | 21 December 2011 | Active |
6 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB | Director | 15 July 2015 | Active |
6 Tollgate Business Park, Tollgate West, Stanway, Colchester, England, CO3 8AB | Director | 01 February 2012 | Active |
Ifield Court, Church Lane, Ifield, Cobham, England, DA13 9AS | Director | 01 February 2012 | Active |
Ifield Court, Church Lane, Ifield, Cobham, England, DA13 9AS | Director | 15 July 2015 | Active |
Ifield Court, Church Lane, Ifield, Cobham, England, DA13 9AS | Director | 01 February 2012 | Active |
Nurstead Court, Nurstead, Meopham, Gravesend, United Kingdom, DA139AD | Director | 21 December 2011 | Active |
Nurstead Court, Nurstead, Meopham, Gravesend, England, DA13 9AD | Director | 01 February 2012 | Active |
Nurstead Court, Nurstead Church Lane, Meopham, Gravesend, United Kingdom, DA13 9AD | Corporate Director | 01 February 2012 | Active |
Mr Jamie Christopher Fautley | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tudor House, Wrotham Road, Gravesend, England, DA13 0AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2020-12-31 | Dissolution | Dissolution application strike off company. | Download |
2020-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-21 | Change of name | Change of name notice. | Download |
2018-06-21 | Change of name | Certificate change of name company. | Download |
2018-06-05 | Resolution | Resolution. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Officers | Termination secretary company with name termination date. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-19 | Resolution | Resolution. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.