You are here: bizstats.co.uk > a-z index > S list

S&M Construction (london) Ltd LONDON


S&M Construction (London) Ltd was formally closed on 2021-11-30. S&M Construction (london) was a private limited company that was situated at 12 Brondesbury Villas, London, NW6 6AA, ENGLAND. This company (formed on 2017-06-15) was run by 1 director and 1 secretary.
Director Adam S. who was appointed on 11 June 2020.
Moving on to the secretaries, we can name: Adam S. appointed on 11 June 2020.

The company was classified as "other specialised construction activities not elsewhere classified" (43999). The last confirmation statement was filed on 2021-04-01 and last time the annual accounts were filed was on 30 June 2019.

S&M Construction (london) Ltd Address / Contact

Office Address 12 Brondesbury Villas
Town London
Post code NW6 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10819894
Date of Incorporation Thu, 15th Jun 2017
Date of Dissolution Tue, 30th Nov 2021
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 4 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Fri, 15th Apr 2022
Last confirmation statement dated Thu, 1st Apr 2021

Company staff

Adam S.

Position: Director

Appointed: 11 June 2020

Adam S.

Position: Secretary

Appointed: 11 June 2020

Mohammad I.

Position: Secretary

Appointed: 10 June 2020

Resigned: 10 June 2020

Mohammad I.

Position: Director

Appointed: 10 June 2020

Resigned: 10 June 2020

Adam S.

Position: Secretary

Appointed: 10 June 2020

Resigned: 10 June 2020

Adam S.

Position: Director

Appointed: 10 June 2020

Resigned: 10 June 2020

Moses A.

Position: Director

Appointed: 01 June 2020

Resigned: 10 June 2020

Moses A.

Position: Secretary

Appointed: 01 June 2020

Resigned: 10 June 2020

Sader M.

Position: Director

Appointed: 15 June 2017

Resigned: 01 June 2020

People with significant control

Adam S.

Notified on 11 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Mohammad I.

Notified on 10 June 2020
Ceased on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Adam S.

Notified on 10 June 2020
Ceased on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Moses A.

Notified on 1 June 2020
Ceased on 10 June 2020
Nature of control: 75,01-100% shares

Sader M.

Notified on 15 June 2017
Ceased on 1 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-30
Balance Sheet
Debtors-290
Net Assets Liabilities-290
Other
Net Current Assets Liabilities-290
Trade Debtors Trade Receivables-290

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
Free Download (1 page)

Company search