SMS IMAGING SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 02989982
Status Liquidation
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 9 July 2016; Liquidators' statement of receipts and payments to 9 July 2015; Liquidators' statement of receipts and payments to 9 July 2014. The most likely internet sites of SMS IMAGING SYSTEMS LIMITED are www.smsimagingsystems.co.uk, and www.sms-imaging-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Sms Imaging Systems Limited is a Private Limited Company. The company registration number is 02989982. Sms Imaging Systems Limited has been working since 14 November 1994. The present status of the company is Liquidation. The registered address of Sms Imaging Systems Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . HOFFMAN, Sheelagh Helen is a Secretary of the company. HOFFMAN, Sheelagh Helen is a Director of the company. HOFFMAN, Stephen Paul is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director KITCHEN, Christopher has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOFFMAN, Sheelagh Helen
Appointed Date: 14 November 1994

Director
HOFFMAN, Sheelagh Helen
Appointed Date: 19 November 2011
73 years old

Director
HOFFMAN, Stephen Paul
Appointed Date: 14 November 1994
73 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Director
KITCHEN, Christopher
Resigned: 19 November 2011
Appointed Date: 14 November 1994
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

SMS IMAGING SYSTEMS LIMITED Events

23 Sep 2016
Liquidators' statement of receipts and payments to 9 July 2016
21 Sep 2015
Liquidators' statement of receipts and payments to 9 July 2015
12 Sep 2014
Liquidators' statement of receipts and payments to 9 July 2014
19 Jul 2013
Registered office address changed from Unit 8 Longshot Lane Bracknell Berkshire RG12 1RL on 19 July 2013
17 Jul 2013
Statement of affairs with form 4.19
...
... and 51 more events
17 Nov 1994
Registered office changed on 17/11/94 from: 31 corsham street london N1 6DR

17 Nov 1994
Secretary resigned;new secretary appointed;director resigned

17 Nov 1994
New director appointed

17 Nov 1994
New director appointed

14 Nov 1994
Incorporation

SMS IMAGING SYSTEMS LIMITED Charges

4 July 2002
Debenture
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1995
Debenture
Delivered: 5 April 1995
Status: Satisfied on 6 July 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…