S&M RESOURCE LTD
LONDON CORBIT 1398 LTD ROOM (RETAIL) LTD SAMUEL MORGAN (PROPERTIES) LIMITED NORTON OUTLETS LIMITED

Hellopages » Greater London » Westminster » W1W 6YW

Company number 06655606
Status Liquidation
Incorporation Date 24 July 2008
Company Type Private Limited Company
Address 156 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6YW
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Order of court to wind up; Registered office address changed from PO Box 244 40 Bishop Street Coventry West Midlands CV5 6TF to 156 New Cavendish Street London W1W 6YW on 6 January 2017; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of S&M RESOURCE LTD are www.smresource.co.uk, and www.s-m-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. S M Resource Ltd is a Private Limited Company. The company registration number is 06655606. S M Resource Ltd has been working since 24 July 2008. The present status of the company is Liquidation. The registered address of S M Resource Ltd is 156 New Cavendish Street London England W1w 6yw. . LAMBERT, Joseph Richard is a Director of the company. Secretary CHAMBERS SECRETARIES LIMITED has been resigned. Director BARTOIONI, Roberto has been resigned. Director GEORGE, Andrew Christopher Kenneth has been resigned. Director POWER, Bruno has been resigned. Director RAPPSON, Henry James has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
LAMBERT, Joseph Richard
Appointed Date: 23 July 2012
66 years old

Resigned Directors

Secretary
CHAMBERS SECRETARIES LIMITED
Resigned: 07 July 2009
Appointed Date: 24 July 2008

Director
BARTOIONI, Roberto
Resigned: 23 September 2011
Appointed Date: 01 July 2011
66 years old

Director
GEORGE, Andrew Christopher Kenneth
Resigned: 22 June 2009
Appointed Date: 24 July 2008
47 years old

Director
POWER, Bruno
Resigned: 23 July 2012
Appointed Date: 22 September 2011
76 years old

Director
RAPPSON, Henry James
Resigned: 01 July 2011
Appointed Date: 22 June 2009
64 years old

Persons With Significant Control

Mr Joseph Richard Lambert
Notified on: 30 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

S&M RESOURCE LTD Events

16 Mar 2017
Order of court to wind up
06 Jan 2017
Registered office address changed from PO Box 244 40 Bishop Street Coventry West Midlands CV5 6TF to 156 New Cavendish Street London W1W 6YW on 6 January 2017
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 July 2016
06 May 2016
Company name changed corbit 1398 LTD\certificate issued on 06/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03

...
... and 23 more events
15 Jul 2009
Director appointed mr henry james rappson
07 Jul 2009
Appointment terminated secretary chambers secretaries LIMITED
23 Jun 2009
Registered office changed on 23/06/2009 from 122 - 126 tooley street london SE1 2TU united kingdom
22 Jun 2009
Appointment terminated director andrew george
24 Jul 2008
Incorporation