Carshalton
SM5 4EF
Director Name | Andrew James Murphy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Information Systems Analyst De |
Correspondence Address | 11 Brierley Court Church Road London W7 3BN |
Secretary Name | Mr Jocelyn James Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Borough Road Petersfield Hampshire GU32 3LP |
Director Name | Edmund Vincent Doyle Kelly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2004) |
Role | Corporate Financier |
Correspondence Address | 319 Consort Court Wrights Lane London W8 5SN |
Director Name | Mr Stephen Christopher O'Neill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Briar Cottage 11 Upper Woodcote Village Purley Surrey CR8 3HE |
Director Name | Mr Raymond David Marsh |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 August 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Great Ellshams Banstead Surrey SM7 2BA |
Director Name | Mr Jocelyn James Dyer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 July 2013) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.smeeuro.com |
---|
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2.8k at £1 | Geoffrey Charles Gibbs 5.68% Ordinary |
---|---|
2.8k at £1 | Stephen Christopher O'neill 5.68% Ordinary |
17k at £1 | Neil Hutton 33.95% Ordinary |
1.5k at £1 | Jocelyn Dyer 2.97% Ordinary |
7.7k at £1 | Edmund Doyle-kelly 15.42% Ordinary |
5.7k at £1 | Graham Moorcraft 11.36% Ordinary |
5.7k at £1 | Peter Macdonald 11.36% Ordinary |
5.7k at £1 | Trevor Aaron Goldhagen 11.36% Ordinary |
557 at £1 | Joseph Rooney 1.11% Ordinary |
557 at £1 | Patrick Shanahan 1.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,715,413 |
Gross Profit | £2,393,999 |
Net Worth | -£242,099 |
Cash | £341,260 |
Current Liabilities | £3,380,406 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 27 June |
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
18 March 2015 | Administrator's progress report to 5 March 2015 (13 pages) |
18 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (13 pages) |
18 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (13 pages) |
18 March 2015 | Notice of move from Administration to Dissolution on 9 March 2015 (13 pages) |
18 March 2015 | Administrator's progress report to 5 March 2015 (13 pages) |
18 March 2015 | Administrator's progress report to 5 March 2015 (13 pages) |
7 January 2015 | Notice of vacation of office by administrator (13 pages) |
7 January 2015 | Notice of vacation of office by administrator (13 pages) |
20 October 2014 | Administrator's progress report to 12 September 2014 (16 pages) |
20 October 2014 | Administrator's progress report to 12 September 2014 (16 pages) |
27 May 2014 | Notice of deemed approval of proposals (1 page) |
27 May 2014 | Notice of deemed approval of proposals (1 page) |
14 May 2014 | Statement of administrator's proposal (17 pages) |
14 May 2014 | Statement of administrator's proposal (17 pages) |
28 March 2014 | Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 28 March 2014 (2 pages) |
28 March 2014 | Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 28 March 2014 (2 pages) |
26 March 2014 | Appointment of an administrator (1 page) |
26 March 2014 | Appointment of an administrator (1 page) |
13 March 2014 | Company name changed sme eurofinance group LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Company name changed sme eurofinance group LIMITED\certificate issued on 13/03/14
|
5 March 2014 | Termination of appointment of Jocelyn Dyer as a secretary (1 page) |
5 March 2014 | Termination of appointment of Jocelyn Dyer as a secretary (1 page) |
13 December 2013 | Group of companies' accounts made up to 30 June 2012 (39 pages) |
13 December 2013 | Group of companies' accounts made up to 30 June 2012 (39 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
25 July 2013 | Termination of appointment of Jocelyn Dyer as a director (1 page) |
25 July 2013 | Termination of appointment of Jocelyn Dyer as a director (1 page) |
10 July 2013 | Termination of appointment of Jocelyn Dyer as a director (1 page) |
10 July 2013 | Termination of appointment of Jocelyn Dyer as a director (1 page) |
9 July 2013 | Re-registration of Memorandum and Articles (5 pages) |
9 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 July 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 July 2013 | Re-registration of Memorandum and Articles (5 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
9 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
9 July 2013 | Re-registration from a public company to a private limited company (2 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Appointment of Mr Jocelyn James Dyer as a director (2 pages) |
9 August 2012 | Appointment of Mr Jocelyn James Dyer as a director (2 pages) |
9 August 2012 | Termination of appointment of Raymond Marsh as a director (1 page) |
9 August 2012 | Termination of appointment of Raymond Marsh as a director (1 page) |
21 June 2012 | Current accounting period extended from 27 December 2011 to 27 June 2012 (1 page) |
21 June 2012 | Current accounting period extended from 27 December 2011 to 27 June 2012 (1 page) |
6 February 2012 | Auditor's resignation (1 page) |
6 February 2012 | Auditor's resignation (1 page) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
2 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 August 2009 | Return made up to 28/06/09; full list of members (5 pages) |
11 August 2009 | Return made up to 28/06/09; full list of members (5 pages) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 March 2009 | Director's change of particulars / raymond marsh / 30/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / raymond marsh / 30/03/2009 (1 page) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
8 January 2009 | Return made up to 28/06/08; full list of members (7 pages) |
8 January 2009 | Return made up to 28/06/08; full list of members (7 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
25 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Return made up to 28/06/07; full list of members (5 pages) |
2 August 2007 | Return made up to 28/06/07; full list of members (5 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (4 pages) |
6 February 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Return made up to 28/06/06; full list of members (10 pages) |
25 August 2006 | Return made up to 28/06/06; full list of members (10 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
1 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Return made up to 28/06/05; full list of members (8 pages) |
20 October 2005 | Return made up to 28/06/05; full list of members (8 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Auditor's resignation (1 page) |
25 June 2005 | Auditor's resignation (1 page) |
11 February 2005 | Company name changed busypro PLC\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed busypro PLC\certificate issued on 11/02/05 (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
26 July 2004 | Return made up to 28/06/04; full list of members
|
26 July 2004 | Return made up to 28/06/04; full list of members
|
5 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | New director appointed (2 pages) |
23 July 2003 | Return made up to 28/06/03; full list of members
|
23 July 2003 | Return made up to 28/06/03; full list of members
|
10 June 2003 | Company name changed structured professions finance p lc\certificate issued on 10/06/03 (2 pages) |
10 June 2003 | Company name changed structured professions finance p lc\certificate issued on 10/06/03 (2 pages) |
3 March 2003 | Company name changed the money people PLC\certificate issued on 02/03/03 (2 pages) |
3 March 2003 | Company name changed the money people PLC\certificate issued on 02/03/03 (2 pages) |
12 July 2002 | Ad 03/07/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Certificate of authorisation to commence business and borrow (1 page) |
12 July 2002 | Certificate of authorisation to commence business and borrow (1 page) |
12 July 2002 | Application to commence business (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Application to commence business (2 pages) |
12 July 2002 | Accounting reference date extended from 30/06/03 to 27/12/03 (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Ad 03/07/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Accounting reference date extended from 30/06/03 to 27/12/03 (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
12 July 2002 | New director appointed (2 pages) |
28 June 2002 | Incorporation (18 pages) |
28 June 2002 | Incorporation (18 pages) |