Company NameSMB Global Limited
Company StatusDissolved
Company Number06925871
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameRecovery Professionals Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Victor Burr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameMr Martin Victor Burr
NationalityBritish
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Phillip Pattison
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(2 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameSteven Joseph Madden
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Philip Pattison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(2 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£4,021
Cash£19,706
Current Liabilities£22,540

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 120
(4 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 120
(4 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 120
(4 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 120
(4 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 120
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 120
(4 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 120
(4 pages)
26 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 120
(4 pages)
5 March 2014Termination of appointment of Steven Madden as a director (1 page)
5 March 2014Termination of appointment of Steven Madden as a director (1 page)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 June 2012Termination of appointment of Philip Pattison as a director (1 page)
28 June 2012Appointment of Mr Phillip Pattison as a director (2 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 June 2012Appointment of Mr Phillip Pattison as a director (2 pages)
28 June 2012Termination of appointment of Philip Pattison as a director (1 page)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Mr Philip Pattison as a director (2 pages)
7 June 2012Appointment of Mr Philip Pattison as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 120
(4 pages)
24 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 120
(4 pages)
24 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 June 2010Director's details changed for Steven Joseph Madden on 4 June 2010 (2 pages)
17 June 2010Director's details changed for Steven Joseph Madden on 4 June 2010 (2 pages)
17 June 2010Director's details changed for Steven Joseph Madden on 4 June 2010 (2 pages)
17 June 2010Secretary's details changed for Mr Martin Victor Burr on 4 June 2010 (1 page)
17 June 2010Director's details changed for Mr Martin Victor Burr on 4 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Martin Victor Burr on 4 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Martin Victor Burr on 4 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Mr Martin Victor Burr on 4 June 2010 (1 page)
17 June 2010Secretary's details changed for Mr Martin Victor Burr on 4 June 2010 (1 page)
17 March 2010Current accounting period extended from 30 June 2010 to 31 August 2010 (3 pages)
17 March 2010Current accounting period extended from 30 June 2010 to 31 August 2010 (3 pages)
25 July 2009Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 July 2009Ad 05/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 July 2009Memorandum and Articles of Association (16 pages)
20 July 2009Memorandum and Articles of Association (16 pages)
20 July 2009Director and secretary appointed martin victor burr (2 pages)
20 July 2009Director and secretary appointed martin victor burr (2 pages)
20 July 2009Director appointed steven joseph madden (2 pages)
20 July 2009Director appointed steven joseph madden (2 pages)
10 July 2009Company name changed recovery professionals LIMITED\certificate issued on 11/07/09 (2 pages)
10 July 2009Company name changed recovery professionals LIMITED\certificate issued on 11/07/09 (2 pages)
10 June 2009Appointment terminated director dunstana davies (1 page)
10 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
10 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
10 June 2009Appointment terminated director dunstana davies (1 page)
5 June 2009Incorporation (20 pages)
5 June 2009Incorporation (20 pages)