Company NameThomas Smith & Co.(Outfitters)Limited
Company StatusDissolved
Company Number00500324
CategoryPrivate Limited Company
Incorporation Date12 October 1951(72 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMichael Michaels
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(39 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleTailor
Correspondence Address77 Hale Drive
Mill Hill
London
NW7 3EL
Director NameMorris Zolondz
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(39 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleDesigner
Correspondence Address39 The Drive
Edgware
Middlesex
HA8 8PS
Secretary NameMorris Zolondz
NationalityBritish
StatusClosed
Appointed22 September 1991(39 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address39 The Drive
Edgware
Middlesex
HA8 8PS

Location

Registered AddressPremier House, 112 Station Road
Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,729
Cash£1,032
Current Liabilities£5,761

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
8 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 October 2006Return made up to 22/09/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 December 2005Registered office changed on 19/12/05 from: 183-191 ballards lane finchley london N3 1LL (1 page)
27 September 2005Return made up to 22/09/05; full list of members (2 pages)
28 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 November 2004Return made up to 22/09/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 October 2003Return made up to 22/09/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
26 September 2002Return made up to 22/09/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
16 October 2001Return made up to 22/09/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 January 2001 (3 pages)
19 October 2000Return made up to 22/09/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (3 pages)
4 October 1999Accounts for a small company made up to 31 January 1999 (3 pages)
4 October 1999Return made up to 22/09/99; full list of members (5 pages)
7 October 1998Return made up to 22/09/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 January 1998 (3 pages)
14 October 1997Return made up to 22/09/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 January 1997 (3 pages)
7 February 1997Return made up to 22/09/96; full list of members (5 pages)
22 October 1996Accounts for a small company made up to 31 January 1996 (3 pages)
31 October 1995Return made up to 22/09/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 January 1995 (3 pages)