SMP MANAGEMENT LIMITED

SMP MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSMP MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02514692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMP MANAGEMENT LIMITED?

    • (7499) /

    Where is SMP MANAGEMENT LIMITED located?

    Registered Office Address
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of SMP MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYS GALLERIA LIMITEDJan 27, 1999Jan 27, 1999
    MIXSPEED LIMITEDNov 16, 1990Nov 16, 1990
    KUBUMART LIMITEDOct 23, 1990Oct 23, 1990
    MIXSPEED LIMITEDJun 22, 1990Jun 22, 1990

    What are the latest accounts for SMP MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for SMP MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 23, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 22, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Richard Gordon Ratcliffe as a director

    2 pagesAP01

    Termination of appointment of Timothy Sanders as a director

    1 pagesTM01

    Appointment of Mr Stephen Donald Corner as a secretary

    2 pagesAP03

    Termination of appointment of Anthony White as a secretary

    1 pagesTM02

    Termination of appointment of David Bithell as a director

    1 pagesTM01

    Appointment of Mr Timothy James Sanders as a director

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Termination of appointment of Nigel Brown as a director

    1 pagesTM01

    Appointment of Mr Rodney Nigel Pearson as a director

    2 pagesAP01

    Annual return made up to Jun 22, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of SMP MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNER, Stephen Donald
    Mayfield Avenue
    BR6 0AJ Orpington
    57
    Kent
    England
    Secretary
    Mayfield Avenue
    BR6 0AJ Orpington
    57
    Kent
    England
    159308230001
    PEARSON, Rodney Nigel
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    EnglandBritishExecutive Director149103360001
    RATCLIFFE, Richard Gordon
    Shirley Avenue
    CR0 8SQ Croydon
    117
    Surrey
    United Kingdom
    Director
    Shirley Avenue
    CR0 8SQ Croydon
    117
    Surrey
    United Kingdom
    EnglandBritishExecutive Director159287250001
    PENN, Terence William
    68 Mill Lane
    Danbury
    CM3 4HY Chelmsford
    Essex
    Secretary
    68 Mill Lane
    Danbury
    CM3 4HY Chelmsford
    Essex
    British8142190002
    WHITE, Anthony John
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    Secretary
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    British90266920001
    BELLHOUSE, Christopher Edward
    Merrie Oak
    Warmlake Sutton Valence
    ME17 3JA Maidstone
    Kent
    Director
    Merrie Oak
    Warmlake Sutton Valence
    ME17 3JA Maidstone
    Kent
    EnglandBritishChartered Surveyor15552970001
    BITHELL, David
    89 North Road
    TW9 4HQ Kew
    Surrey
    Director
    89 North Road
    TW9 4HQ Kew
    Surrey
    EnglandBritishExecutive Director79659200001
    BROWN, Nigel Anthony
    Floreal
    51 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    Director
    Floreal
    51 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    United KingdomBritishChartered Surveyor68890990002
    O'HAGAN, Antony Richard
    50 Dunbar Wharf
    124 Narrow Street
    E14 8BB London
    Director
    50 Dunbar Wharf
    124 Narrow Street
    E14 8BB London
    BritishChartered Accountant5083950002
    SANDERS, Timothy James
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    EnglandBritishChartered Accountant147690940001
    SAVAGE, Malcolm George Piercy
    Hallams Farm House Littleford Lane
    Shamley Green
    GU5 0RH Guildford
    Surrey
    Director
    Hallams Farm House Littleford Lane
    Shamley Green
    GU5 0RH Guildford
    Surrey
    BritishChartered Surveyor5237820001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0