Company NameSmith Bundy And Partners Limited
Company StatusDissolved
Company Number01028626
CategoryPrivate Limited Company
Incorporation Date26 October 1971(52 years, 6 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeremy Shaw
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 10 February 2004)
RoleCompany Director
Correspondence Address3 Rutherford Lodge
7 Brockham Street
London
SE1 4HE
Secretary NameJeremy Shaw
NationalityBritish
StatusClosed
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 10 February 2004)
RoleCompany Director
Correspondence Address3 Rutherford Lodge
7 Brockham Street
London
SE1 4HE
Director NameLeonie Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(26 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 10 February 2004)
RoleCompany Director
Correspondence Address3 Rutherford Lodge
7 Brockham Street
London
SE1 4HE
Director NameMr Robert George Green
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Briarwood Road
London
SW4 9PJ
Director NamePhillip Hammond
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address8 Dinton Road
Kingston Upon Thames
Surrey
KT2 5JT
Director NameGeorge Henry Smith
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressSundial Oast
Ethnam Lane
Sandhurst
Kent
TN18 5PS
Director NameCarol Trickey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address7a Downsview Road
London
SE19 3XD
Director NameMs Wanda Celina Goldwag
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Rectory Gardens
London
N8 7PJ

Location

Registered Address5 Southampton Place
London
WC1A 2DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£23,488
Gross Profit£22,205
Net Worth£111,162
Cash£116
Current Liabilities£283,186

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
10 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 September 2002Registered office changed on 09/09/02 from: 352 kennington rd london SE11 4LD (1 page)
21 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
7 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1999Secretary's particulars changed (1 page)
21 December 1998New director appointed (1 page)
24 September 1998Full accounts made up to 31 December 1997 (17 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
25 February 1997Director resigned (2 pages)
19 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
8 May 1996Director resigned (1 page)
19 May 1995Return made up to 31/12/94; full list of members (6 pages)
19 May 1995New director appointed (2 pages)