Company NameL.Smith (Barnet) Limited
Company StatusDissolved
Company Number00614172
CategoryPrivate Limited Company
Incorporation Date3 November 1958(65 years, 6 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Edwin Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1991(32 years, 2 months after company formation)
Appointment Duration23 years (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongfield Bungalow
Aimes Green Farm Galley Hill
Waltham Abbey
Essex
EN9 2AU
Secretary NameMr Richard Edwin Smith
NationalityBritish
StatusClosed
Appointed28 January 1993(34 years, 3 months after company formation)
Appointment Duration20 years, 12 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAimes Green Farm Galley Hill
Waltham Abbey
Essex
EN9 2AU
Director NameMs Elaine Angela Smith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(35 years, 2 months after company formation)
Appointment Duration20 years (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAimes Green Farm Galley Hill
Waltham Abbey
Essex
EN9 2AU
Secretary NameRoger Ernest James Harper
NationalityBritish
StatusResigned
Appointed23 January 1991(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 January 1993)
RoleCompany Director
Correspondence Address32 Whiteladies Road
Clifton
Bristol
Avon
BS8 2LG

Location

Registered AddressEuro House
1394 High Road
London
N20 9YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

500 at £1Fabrum Ventures LTD
50.00%
Ordinary A
500 at £1Fabrum Ventures LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1,000
(6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1,000
(6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1,000
(6 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
28 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
28 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
11 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Mr Richard Edwin Smith on 1 January 2011 (2 pages)
11 February 2011Director's details changed for Mr Richard Edwin Smith on 1 January 2011 (2 pages)
11 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
11 February 2011Director's details changed for Mr Richard Edwin Smith on 1 January 2011 (2 pages)
14 June 2010Accounts for a small company made up to 31 October 2009 (9 pages)
14 June 2010Accounts for a small company made up to 31 October 2009 (9 pages)
25 February 2010Director's details changed for Ms Elaine Angela Smith on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Ms Elaine Angela Smith on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Richard Edwin Smith on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for Mr Richard Edwin Smith on 24 February 2010 (1 page)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Elaine Angela Smith on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Richard Edwin Smith on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Elaine Angela Smith on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Richard Edwin Smith on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Elaine Angela Smith on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Richard Edwin Smith on 1 October 2009 (2 pages)
10 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
10 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 01/01/09; full list of members (4 pages)
4 February 2009Registered office changed on 04/02/2009 from euro house 1394 high road whetstone london N20 9YZ (1 page)
4 February 2009Registered office changed on 04/02/2009 from euro house 1394 high road whetstone london N20 9YZ (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 01/01/09; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
11 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
11 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
16 January 2008Return made up to 01/01/08; full list of members (3 pages)
16 January 2008Return made up to 01/01/08; full list of members (3 pages)
29 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
29 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
26 January 2007Return made up to 01/01/07; full list of members (7 pages)
26 January 2007Return made up to 01/01/07; full list of members (7 pages)
25 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
25 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
20 January 2006Return made up to 01/01/06; full list of members (7 pages)
20 January 2006Return made up to 01/01/06; full list of members (7 pages)
14 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
14 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
13 January 2005Return made up to 01/01/05; full list of members (7 pages)
13 January 2005Return made up to 01/01/05; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
23 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 January 2004Return made up to 01/01/04; full list of members (7 pages)
22 January 2004Return made up to 01/01/04; full list of members (7 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
3 February 2003Return made up to 01/01/03; full list of members (7 pages)
3 February 2003Return made up to 01/01/03; full list of members (7 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 November 2002Nc inc already adjusted 04/11/02 (1 page)
19 November 2002Nc inc already adjusted 04/11/02 (1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 January 2002Return made up to 01/01/02; full list of members (6 pages)
27 January 2002Return made up to 01/01/02; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 February 2001Return made up to 01/01/01; full list of members (6 pages)
1 February 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 February 2000Return made up to 01/01/00; full list of members (6 pages)
28 February 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 February 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 1999Return made up to 01/01/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
6 February 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Return made up to 01/01/98; no change of members (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (19 pages)
1 September 1997Full accounts made up to 31 October 1996 (19 pages)
24 February 1997Return made up to 01/01/97; no change of members (4 pages)
24 February 1997Return made up to 01/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1996Full accounts made up to 31 October 1995 (13 pages)
26 July 1996Full accounts made up to 31 October 1995 (13 pages)
27 February 1996Return made up to 01/01/96; full list of members (6 pages)
27 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995Accounts for a small company made up to 31 October 1994 (11 pages)
26 April 1995Accounts for a small company made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)