Company NameSmudge Limited
DirectorsJohn Eric Leahy and Graham Stewart Smith
Company StatusDissolved
Company Number01215845
CategoryPrivate Limited Company
Incorporation Date12 June 1975(48 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn Eric Leahy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(15 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address5 Crescent Road
Bromley
Kent
BR1 3PN
Director NameGraham Stewart Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(15 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleLithographer
Correspondence Address68 Downs Road
Coulsdon
Surrey
CR5 1AB
Secretary NameJohn Eric Leahy
NationalityBritish
StatusCurrent
Appointed09 December 1997(22 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address5 Crescent Road
Bromley
Kent
BR1 3PN
Secretary NameJohn Eric Leahy
NationalityBritish
StatusResigned
Appointed21 March 1991(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address5 Crescent Road
Bromley
Kent
BR1 3PN
Secretary NameJanet Ann Nash
NationalityBritish
StatusResigned
Appointed01 October 1994(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 1997)
RoleSecretary
Correspondence Address15 Bourne Vale
Plaxtol
Sevenoaks
Kent
TN15 0QT

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£462,910
Cash£81,235
Current Liabilities£785,669

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 January 2008Dissolved (1 page)
17 October 2007Return of final meeting of creditors (6 pages)
15 March 2005Registered office changed on 15/03/05 from: 115 kingston road leatherhead surrey KT227SU (1 page)
11 March 2005Appointment of a liquidator (1 page)
24 January 2005Appointment of receiver/manager (1 page)
6 January 2005Order of court to wind up (2 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 April 2004Return made up to 21/03/04; full list of members (7 pages)
10 May 2003Full accounts made up to 30 September 2002 (21 pages)
1 May 2003Return made up to 21/03/03; full list of members (7 pages)
14 May 2002Full accounts made up to 30 September 2001 (20 pages)
29 March 2002Return made up to 21/03/02; full list of members (6 pages)
28 March 2001Full accounts made up to 30 September 2000 (20 pages)
28 March 2001Return made up to 21/03/01; full list of members (6 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Full accounts made up to 30 September 1999 (21 pages)
2 May 2000Return made up to 21/03/00; full list of members (6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1999Return made up to 21/03/99; no change of members (4 pages)
21 April 1999Full accounts made up to 30 September 1998 (21 pages)
29 July 1998Full accounts made up to 30 September 1997 (20 pages)
24 March 1998Return made up to 21/03/98; full list of members (6 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
15 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Full accounts made up to 30 September 1996 (20 pages)
11 July 1996Full accounts made up to 30 September 1995 (15 pages)
13 May 1996Return made up to 21/03/96; no change of members (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
25 May 1995Full accounts made up to 30 September 1994 (16 pages)
27 March 1995Return made up to 21/03/95; full list of members (6 pages)
13 October 1994Memorandum and Articles of Association (7 pages)