SMX MANAGEMENT LIMITED
LONDON RAJA CONSTRUCTION LTD

Hellopages » Greater London » Camden » WC1R 5EF

Company number 05603462
Status Liquidation
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address 3 FIELD COURT, GRAY’S INN, LONDON, UNITED KINGDOM, WC1R 5EF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB to 3 Field Court Gray’S Inn London WC1R 5EF on 13 February 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of SMX MANAGEMENT LIMITED are www.smxmanagement.co.uk, and www.smx-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smx Management Limited is a Private Limited Company. The company registration number is 05603462. Smx Management Limited has been working since 26 October 2005. The present status of the company is Liquidation. The registered address of Smx Management Limited is 3 Field Court Gray S Inn London United Kingdom Wc1r 5ef. . CRINSON, Suzanne Lorraine is a Director of the company. Secretary KAUR, Jaswant has been resigned. Secretary MORRISON, Kevin has been resigned. Secretary SITCH-OLIVER, Benjamin James has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ADHIKARI, Akshaya has been resigned. Director BALLA, Lingamurty Raju has been resigned. Director GREGG, James Mcfarlane has been resigned. Director LAL, Mohan has been resigned. Director MARWAHA, Manjit Singh has been resigned. Director MORRISON, Kevin has been resigned. Director SITCH-OLIVER, Benjamin James has been resigned. Director SOND, Khemraj Singh has been resigned. Director SQUIRE, Peter Martin has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CRINSON, Suzanne Lorraine
Appointed Date: 25 February 2013
62 years old

Resigned Directors

Secretary
KAUR, Jaswant
Resigned: 22 September 2008
Appointed Date: 26 October 2005

Secretary
MORRISON, Kevin
Resigned: 25 February 2013
Appointed Date: 22 September 2008

Secretary
SITCH-OLIVER, Benjamin James
Resigned: 01 April 2016
Appointed Date: 25 February 2013

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 October 2005
Appointed Date: 26 October 2005

Director
ADHIKARI, Akshaya
Resigned: 29 May 2009
Appointed Date: 14 November 2008
48 years old

Director
BALLA, Lingamurty Raju
Resigned: 17 November 2008
Appointed Date: 04 April 2006
60 years old

Director
GREGG, James Mcfarlane
Resigned: 25 February 2013
Appointed Date: 24 July 2009
64 years old

Director
LAL, Mohan
Resigned: 03 November 2008
Appointed Date: 26 October 2005
64 years old

Director
MARWAHA, Manjit Singh
Resigned: 01 December 2008
Appointed Date: 01 November 2005
51 years old

Director
MORRISON, Kevin
Resigned: 25 February 2013
Appointed Date: 24 July 2009
58 years old

Director
SITCH-OLIVER, Benjamin James
Resigned: 01 April 2016
Appointed Date: 25 February 2013
43 years old

Director
SOND, Khemraj Singh
Resigned: 24 July 2009
Appointed Date: 24 November 2008
63 years old

Director
SQUIRE, Peter Martin
Resigned: 25 June 2015
Appointed Date: 25 February 2013
54 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 October 2005
Appointed Date: 26 October 2005

SMX MANAGEMENT LIMITED Events

13 Feb 2017
Registered office address changed from Oak House Shackleford Road Elstead Godalming Surrey GU8 6LB to 3 Field Court Gray’S Inn London WC1R 5EF on 13 February 2017
08 Feb 2017
Appointment of a voluntary liquidator
08 Feb 2017
Declaration of solvency
08 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18

17 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 63 more events
10 Nov 2005
Registered office changed on 10/11/05 from: d s ahluwalia fcca seaton norwood green road southall UB2 4LA
03 Nov 2005
Secretary resigned
03 Nov 2005
Director resigned
03 Nov 2005
Registered office changed on 03/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Oct 2005
Incorporation

SMX MANAGEMENT LIMITED Charges

20 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…