SME Capital Partners Limited
Private Limited Company
SME Capital Partners Limited
73 Wynter Street
London
SW11 2TU
Company Name | SME Capital Partners Limited |
---|
Company Status | Dissolved 2023 |
---|
Company Number | 13200003 |
---|
Incorporation Date | 15 February 2021 |
---|
Dissolution Date | 3 October 2023 (active for 2 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Findmeabuyerauctions Ltd and Premium Auctions Limited |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of Furniture, Household Goods, Hardware and Ironmongery |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 73 Wynter Street London SW11 2TU |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Battersea |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Dormant |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5115) | Agents in household goods, etc. |
---|
SIC 2007 (46150) | Agents involved in the sale of furniture, household goods, hardware and ironmongery |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (63120) | Web portals |
---|
3 October 2023 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
18 July 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
8 February 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 73 Wynter Street London SW11 2TU on 8 February 2023 | 1 page |
---|
7 February 2023 | Registered office address changed from First Floor 6 Square Rigger Row London SW11 3TZ England to 20-22 Wenlock Road London N1 7GU on 7 February 2023 | 1 page |
---|
7 July 2022 | Company name changed premium auctions LIMITED\certificate issued on 07/07/22 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2022-07-05
| 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—