Company NameSMD Solutions (Support) Limited
Company StatusDissolved
Company Number08541318
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Anthony Chandler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Byass Avenue
Bridlington
East Yorkshire
YO16 7JG
Secretary NameJacqueline Anne Chandler
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address4 Byass Avenue
Bridlington
East Yorkshire
YO16 7JG

Contact

Telephone01262 602988
Telephone regionBridlington

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

6 April 2015Delivered on: 10 April 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
6 April 2015Delivered on: 10 April 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
15 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
18 September 2017Termination of appointment of Jacqueline Anne Chandler as a secretary on 9 September 2017 (2 pages)
18 September 2017Termination of appointment of Jacqueline Anne Chandler as a secretary on 9 September 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
10 April 2015Registration of charge 085413180001, created on 6 April 2015 (26 pages)
10 April 2015Registration of charge 085413180002, created on 6 April 2015 (26 pages)
10 April 2015Registration of charge 085413180002, created on 6 April 2015 (26 pages)
10 April 2015Registration of charge 085413180002, created on 6 April 2015 (26 pages)
10 April 2015Registration of charge 085413180001, created on 6 April 2015 (26 pages)
10 April 2015Registration of charge 085413180001, created on 6 April 2015 (26 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
23 October 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
23 October 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
23 May 2013Incorporation (47 pages)
23 May 2013Incorporation (47 pages)