Company NameSMI (Distribution Services) Limited
Company StatusDissolved
Company Number02885739
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 2 months ago)
Dissolution Date19 December 2016 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Michael Polak
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands 33 Mardley Hill
Welwyn
Hertfordshire
AL6 0TT
Secretary NameMarie Christine Suzanne Stephanie Polak
NationalityBritish
StatusClosed
Appointed06 November 1995(1 year, 10 months after company formation)
Appointment Duration21 years, 1 month (closed 19 December 2016)
RoleCompany Director
Correspondence AddressThe Woodlands
33 Mardley Hill
Welwyn
Hertfordshire
AL6 0TT
Director NameZahid Ameer Nanji
Date of BirthJuly 1975 (Born 48 years ago)
NationalityKenyan
StatusClosed
Appointed30 April 2012(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 19 December 2016)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressPO Box 40971-00100
Nairobi
Kenya
Director NameAndrew William Free
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address80 Deer Park
Harlow
Essex
CM19 4LF
Director NameLaurence Howard Polak
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Marsh Lane
Mill Hill
London
NW7 4QN
Secretary NameLaurence Howard Polak
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Marsh Lane
Mill Hill
London
NW7 4QN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£186,488
Cash£3,346
Current Liabilities£1,217,795

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2016Final Gazette dissolved following liquidation (1 page)
19 December 2016Final Gazette dissolved following liquidation (1 page)
19 September 2016Liquidators' statement of receipts and payments to 8 September 2016 (13 pages)
19 September 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
19 September 2016Liquidators' statement of receipts and payments to 8 September 2016 (13 pages)
19 September 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
20 August 2015Liquidators' statement of receipts and payments to 18 July 2015 (14 pages)
20 August 2015Liquidators' statement of receipts and payments to 18 July 2015 (14 pages)
20 August 2015Liquidators statement of receipts and payments to 18 July 2015 (14 pages)
7 August 2014Liquidators' statement of receipts and payments to 18 July 2014 (12 pages)
7 August 2014Liquidators' statement of receipts and payments to 18 July 2014 (12 pages)
7 August 2014Liquidators statement of receipts and payments to 18 July 2014 (12 pages)
9 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 July 2013Statement of affairs with form 4.19 (8 pages)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-19
(1 page)
30 July 2013Statement of affairs with form 4.19 (8 pages)
16 July 2013Registered office address changed from 25 Harley Street London W1G 9BR on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 25 Harley Street London W1G 9BR on 16 July 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(6 pages)
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(6 pages)
2 October 2012Change of share class name or designation (2 pages)
2 October 2012Change of share class name or designation (2 pages)
1 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 September 2012Appointment of Zahid Ameer Nanji as a director (2 pages)
25 September 2012Appointment of Zahid Ameer Nanji as a director (2 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
20 January 2009Return made up to 10/01/09; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Return made up to 10/01/08; full list of members (2 pages)
30 January 2008Return made up to 10/01/08; full list of members (2 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Return made up to 10/01/07; full list of members (2 pages)
25 January 2007Return made up to 10/01/07; full list of members (2 pages)
16 February 2006Return made up to 10/01/06; full list of members (2 pages)
16 February 2006Return made up to 10/01/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Return made up to 10/01/05; full list of members (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Return made up to 10/01/05; full list of members (5 pages)
2 February 2004Return made up to 10/01/04; full list of members (5 pages)
2 February 2004Return made up to 10/01/04; full list of members (5 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2003Return made up to 10/01/03; full list of members (5 pages)
26 January 2003Return made up to 10/01/03; full list of members (5 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 January 2002Return made up to 10/01/02; full list of members (5 pages)
25 January 2002Return made up to 10/01/02; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Return made up to 10/01/01; full list of members (5 pages)
28 January 2001Return made up to 10/01/01; full list of members (5 pages)
25 February 2000Return made up to 10/01/00; full list of members (6 pages)
25 February 2000Return made up to 10/01/00; full list of members (6 pages)
24 February 2000Particulars of mortgage/charge (4 pages)
24 February 2000Particulars of mortgage/charge (4 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
23 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 June 1999Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1999Accounts for a small company made up to 31 December 1997 (7 pages)
26 February 1999Return made up to 10/01/99; full list of members (6 pages)
26 February 1999Return made up to 10/01/99; full list of members (6 pages)
26 February 1998Return made up to 10/01/98; no change of members (6 pages)
26 February 1998Return made up to 10/01/98; no change of members (6 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
2 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
5 March 1997Return made up to 10/01/97; no change of members (4 pages)
5 March 1997Return made up to 10/01/97; no change of members (4 pages)
19 February 1996Return made up to 10/01/96; full list of members (7 pages)
19 February 1996Return made up to 10/01/96; full list of members (7 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995New secretary appointed;director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New secretary appointed;director resigned (2 pages)
17 November 1995Director resigned (2 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 January 1994Incorporation (15 pages)
10 January 1994Incorporation (15 pages)