SME ACCOUNTANCY LIMITED

Falcon House Falcon House, New Malden, KT3 4NE, Surrey
StatusDISSOLVED
Company No.04396174
CategoryPrivate Limited Company
Incorporated15 Mar 2002
Age22 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution25 Sep 2012
Years11 years, 9 months, 19 days

SUMMARY

SME ACCOUNTANCY LIMITED is an dissolved private limited company with number 04396174. It was incorporated 22 years, 3 months, 30 days ago, on 15 March 2002 and it was dissolved 11 years, 9 months, 19 days ago, on 25 September 2012. The company address is Falcon House Falcon House, New Malden, KT3 4NE, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 25 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Krishnamurthy Anand

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital name of class of shares

Date: 25 May 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 May 2010

Action Date: 20 May 2010

Category: Capital

Type: SH01

Date: 2010-05-20

Capital : 6 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Sanjay Kumar Bhaduri

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Utpal Kumar Ray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Resolution

Date: 20 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 06/02/03--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/02/03

Documents

View document PDF

Resolution

Date: 20 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Address

Type: 287

Description: Registered office changed on 09/05/02 from: 99 totteridge lane london N20 8DX

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABRIDGE COOL DISTRIBUTION LTD

41 NORLEANE CRESCENT,RUNCORN,WA7 5ER

Number:09920318
Status:ACTIVE
Category:Private Limited Company

BENCHLINE SHOPFITTING LIMITED

2 APPLETON COURT,WAKEFIELD,WF2 7AR

Number:06228619
Status:ACTIVE
Category:Private Limited Company

BIG YETI CONSULTING LIMITED

THE PLAZA BUILDING,LEWISHAM,SE13 5PT

Number:10965531
Status:ACTIVE
Category:Private Limited Company

DARLEY STREET PROPERTIES LLP

7-10 (5TH FLOOR),LONDON,W1G 9DQ

Number:OC346304
Status:ACTIVE
Category:Limited Liability Partnership

FCR PROJECT CONSULTANTS LIMITED

35 AMBERLEY GARDENS,BEDFORD,MK40 3BT

Number:10405973
Status:ACTIVE
Category:Private Limited Company

ROBINSONS CIDER LIMITED

WOODHAMPTON HOUSE,LUDLOW,SY8 4LR

Number:07355975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source