Company NameSMI (Sourcing Management International) Limited
Company StatusDissolved
Company Number09022244
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Michael Wronsley
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMrs Sandra Lee Bundy-Palmer
StatusResigned
Appointed01 June 2014(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2015)
RoleCompany Director
Correspondence Address36 Coppice Avenue 36 Coppice Avenue
Sale
Cheshire

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul Wronsley
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
15 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Termination of appointment of Sandra Lee Bundy-Palmer as a secretary on 15 July 2015 (1 page)
15 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Termination of appointment of Sandra Lee Bundy-Palmer as a secretary on 15 July 2015 (1 page)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
3 June 2014Appointment of Mrs Sandra Lee Bundy-Palmer as a secretary (2 pages)
3 June 2014Appointment of Mrs Sandra Lee Bundy-Palmer as a secretary (2 pages)
20 May 2014Appointment of Paul Michael Wronsley as a director (3 pages)
20 May 2014Appointment of Paul Michael Wronsley as a director (3 pages)
8 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
8 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
1 May 2014Incorporation (36 pages)
1 May 2014Incorporation (36 pages)