Company NameF.A.Smyth And Associates Limited
Company StatusDissolved
Company Number00624571
CategoryPrivate Limited Company
Incorporation Date31 March 1959(65 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJoanne Hedges
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration27 years (closed 09 January 2018)
RoleCompany Director
Correspondence Address825 High Road
London
N12 8UB
Secretary NameBBK Registrars Limited (Corporation)
StatusClosed
Appointed24 January 2008(48 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 09 January 2018)
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameDavid Charles Smyth
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address3 The Reddings
Mill Hill
London
NW7 4JN
Secretary NameDavid Charles Smyth
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address3 The Reddings
Mill Hill
London
NW7 4JN
Director NameMr Alastair Martin Swift
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(37 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jersey Lane
St. Albans
Hertfordshire
AL4 9AB
Secretary NameAlastair Martin Swift
NationalityBritish
StatusResigned
Appointed14 January 1997(37 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address51 Lullington Garth
Borehamwood
Hertfordshire
WD6 2HD
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2002(43 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2008)
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Herts
EN5 5TZ

Location

Registered AddressBbk Partnership 1 Beauchamp
Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2013
Net Worth£252,586
Cash£398,232
Current Liabilities£194,885

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved following liquidation (1 page)
9 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
9 October 2017Return of final meeting in a members' voluntary winding up (12 pages)
31 January 2017Liquidators' statement of receipts and payments to 23 November 2016 (10 pages)
31 January 2017Liquidators' statement of receipts and payments to 23 November 2016 (10 pages)
4 December 2015Appointment of a voluntary liquidator (1 page)
4 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
4 December 2015Declaration of solvency (5 pages)
4 December 2015Appointment of a voluntary liquidator (1 page)
4 December 2015Declaration of solvency (5 pages)
4 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
  • LRESSP ‐ Special resolution to wind up on 2015-11-24
(1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,480
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,480
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
20 February 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,480
(4 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,480
(4 pages)
11 February 2014Appointment of Ms Joanne Hedges as a director (2 pages)
11 February 2014Appointment of Ms Joanne Hedges as a director (2 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Termination of appointment of a director (1 page)
29 February 2012Termination of appointment of a director (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/02/2014
(6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/02/2014
(6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2010Memorandum and Articles of Association (11 pages)
14 June 2010Memorandum and Articles of Association (11 pages)
17 May 2010Statement of capital on 17 May 2010
  • GBP 1,480
(4 pages)
17 May 2010Statement of capital on 17 May 2010
  • GBP 1,480
(4 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 1,480
(4 pages)
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 1,480
(4 pages)
7 May 2010Statement by directors (1 page)
7 May 2010Solvency statement dated 29/03/10 (1 page)
7 May 2010Statement by directors (1 page)
7 May 2010Solvency statement dated 29/03/10 (1 page)
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 1,480
(4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008New secretary appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page)
7 January 2008Registered office changed on 07/01/08 from: 17 hunters grove kenton harrow middlesex HA3 9AB (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
13 July 2007Registered office changed on 13/07/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: archgate business centre 825 high road finchley london N12 8UB (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: archgate business centre 825 high road finchley london N12 8UB (1 page)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
13 November 2001Registered office changed on 13/11/01 from: 1 torrington park london N12 9GG (1 page)
13 November 2001Registered office changed on 13/11/01 from: 1 torrington park london N12 9GG (1 page)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997Secretary resigned;director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
22 October 1996Registered office changed on 22/10/96 from: 23A aylmer parade london N2 0PQ (1 page)
22 October 1996Registered office changed on 22/10/96 from: 23A aylmer parade london N2 0PQ (1 page)
16 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 March 1995Memorandum and Articles of Association (10 pages)
17 March 1995Memorandum and Articles of Association (10 pages)
22 January 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1959Incorporation (16 pages)
31 March 1959Incorporation (16 pages)