S.M.S.S. Limited

DataGardener
dissolved

S.m.s.s. Limited

03297750Private Limited With Share Capital

90 St Faiths Lane, Norwich, Norfolk, NR11NE
Incorporated

31/12/1996

Company Age

29 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

S.m.s.s. Limited (03297750) is a private limited with share capital incorporated on 31/12/1996 (29 years old) and registered in norfolk, NR11NE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 31/12/1996
NR11NE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2015
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2013
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-04-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2013
Resolution
Category:Resolution
Date:29-04-2013
Capital Allotment Shares
Category:Capital
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Legacy
Category:Mortgage
Date:10-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Legacy
Category:Mortgage
Date:15-02-2010
Legacy
Category:Mortgage
Date:29-01-2010
Legacy
Category:Mortgage
Date:29-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Legacy
Category:Mortgage
Date:19-12-2009
Legacy
Category:Mortgage
Date:16-12-2009
Legacy
Category:Mortgage
Date:16-12-2009
Legacy
Category:Mortgage
Date:16-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2009
Legacy
Category:Annual Return
Date:12-05-2009
Gazette Notice Compulsory
Category:Gazette
Date:05-05-2009
Legacy
Category:Mortgage
Date:08-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2008
Legacy
Category:Mortgage
Date:17-01-2008
Legacy
Category:Annual Return
Date:14-01-2008
Legacy
Category:Accounts
Date:03-09-2007
Legacy
Category:Annual Return
Date:09-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2006
Legacy
Category:Annual Return
Date:24-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2005
Legacy
Category:Annual Return
Date:13-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2004
Legacy
Category:Annual Return
Date:19-01-2004
Legacy
Category:Annual Return
Date:21-02-2003
Legacy
Category:Address
Date:27-08-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2002
Legacy
Category:Annual Return
Date:21-01-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2001
Legacy
Category:Annual Return
Date:25-01-2001
Legacy
Category:Officers
Date:08-09-2000
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2000
Legacy
Category:Annual Return
Date:17-05-2000
Legacy
Category:Mortgage
Date:23-12-1999
Legacy
Category:Mortgage
Date:23-12-1999
Legacy
Category:Officers
Date:23-12-1999
Legacy
Category:Officers
Date:23-12-1999
Legacy
Category:Mortgage
Date:23-12-1999
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-1999
Legacy
Category:Annual Return
Date:11-01-1999
Accounts With Accounts Type
Category:Accounts
Date:30-09-1998
Legacy
Category:Annual Return
Date:21-01-1998
Legacy
Category:Mortgage
Date:04-07-1997
Legacy
Category:Officers
Date:06-06-1997
Legacy
Category:Officers
Date:06-06-1997
Legacy
Category:Capital
Date:29-05-1997
Legacy
Category:Officers
Date:13-01-1997
Legacy
Category:Address
Date:13-01-1997
Legacy
Category:Officers
Date:13-01-1997
Legacy
Category:Officers
Date:13-01-1997
Certificate Change Of Name Company
Category:Change Of Name
Date:08-01-1997
Incorporation Company
Category:Incorporation
Date:31-12-1996

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date15/01/2014
Filing Date20/12/2012
Latest Accounts31/03/2012

Trading Addresses

Crane Court 302 London Road, Ipswich, Suffolk, IP20AJ
De Vere House, 90 St. Faiths Lane, Norwich, Norfolk, NR11NERegistered

Contact

90 St Faiths Lane, Norwich, Norfolk, NR11NE