Company NameA Smith 1963 Limited
Company StatusDissolved
Company Number01289948
CategoryPrivate Limited Company
Incorporation Date9 December 1976(47 years, 5 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameOpal Insurance & Mortgage Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony John Smith
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(15 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 06 February 2007)
RoleDirector Of Insurance Brokers
Correspondence Address4 Hawkshurst Way
West Wickham
Kent
BR4 9PF
Secretary NameKerry Andrews
NationalityBritish
StatusClosed
Appointed07 October 1999(22 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 06 February 2007)
RoleTeacher
Correspondence Address4 Hawkhurst Way
West Wickham
Kent
BR4 9PF
Director NameDavid Bernard Olley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(14 years after company formation)
Appointment Duration8 years, 9 months (resigned 07 October 1999)
RoleInsurance Broker
Correspondence AddressLafayette 166 Leesons Hill
Chislehurst
Kent
BR7 6QL
Secretary NameJudith Mary Harris
NationalityBritish
StatusResigned
Appointed28 December 1990(14 years after company formation)
Appointment Duration8 years, 9 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address104 Oakhill Road
Sevenoaks
Kent
TN13 1NU
Director NameJudith Mary Harris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address104 Oakhill Road
Sevenoaks
Kent
TN13 1NU

Location

Registered Address121 Burnt Ash Road
Lee
London
SE12 8RA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,434
Cash£105,950
Current Liabilities£106,937

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
28 December 2005Compulsory strike-off action has been discontinued (1 page)
28 December 2005Company name changed opal insurance & mortgage servic es LIMITED\certificate issued on 28/12/05 (2 pages)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2005Withdrawal of application for striking off (1 page)
11 November 2005Application for striking-off (1 page)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
21 November 2003Return made up to 30/11/03; full list of members (6 pages)
17 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
3 February 2003Return made up to 30/11/02; full list of members (6 pages)
30 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
30 November 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 January 2001Full accounts made up to 30 June 2000 (18 pages)
23 November 2000Return made up to 30/11/00; full list of members (6 pages)
12 July 2000Return made up to 30/11/99; full list of members (6 pages)
30 May 2000Full accounts made up to 30 June 1999 (18 pages)
3 May 2000New secretary appointed (2 pages)
12 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Director resigned (1 page)
30 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998Full accounts made up to 30 June 1998 (16 pages)
5 May 1998Full accounts made up to 30 June 1997 (15 pages)
1 December 1997Return made up to 30/11/97; no change of members (4 pages)
27 November 1996Return made up to 30/11/96; no change of members (4 pages)
13 November 1996Full accounts made up to 30 June 1996 (15 pages)
24 November 1995Return made up to 30/11/95; full list of members (6 pages)
26 October 1995Full accounts made up to 30 June 1995 (14 pages)