Company NameSmith Adams Limited
Company StatusDissolved
Company Number01327525
CategoryPrivate Limited Company
Incorporation Date30 August 1977(46 years, 8 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameSmith Adams (Insurance Brokers) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameAijaz Mirza
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(17 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 22 January 2002)
RoleFinance Director
Correspondence Address4 Felix Manor
Old Perry Street
Chislehurst
Kent
BR7 6PL
Secretary NameAijaz Mirza
NationalityBritish
StatusClosed
Appointed15 May 1995(17 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 22 January 2002)
RoleFinance Director
Correspondence Address4 Felix Manor
Old Perry Street
Chislehurst
Kent
BR7 6PL
Director NameNigel Kenneth Lamboll Webb
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 22 January 2002)
RoleCompany Director
Correspondence AddressThe Coach House
Pershaw
Upham
Hampshire
SO32 1SU
Director NameStanley John Adams
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1995)
RoleInsurance Broker
Correspondence Address26 Richmond Way
Fetcham
Leatherhead
Surrey
KT22 9NR
Director NameRobert Wade Coles
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1995)
RoleInsurance Broker
Correspondence AddressSandhaven Guildford Road
Rowly
Cranleigh
Surrey
GU6 8PG
Director NameRonald George Smith
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1995)
RoleInsurance Broker
Correspondence Address37 Woodcote Valley Road
Purley
Surrey
CR8 3AL
Secretary NameRonald George Smith
NationalityBritish
StatusResigned
Appointed04 January 1992(14 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address37 Woodcote Valley Road
Purley
Surrey
CR2 3AL
Secretary NameMrs Barbara Ann Adams
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 1995)
RoleInsurance Consultant
Correspondence Address26 Richmond Way
Bookham
Surrey
KT22 9NR
Secretary NameStanley John Adams
NationalityBritish
StatusResigned
Appointed28 April 1995(17 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 15 May 1995)
RoleCompany Director
Correspondence Address26 Richmond Way
Fetcham
Leatherhead
Surrey
KT22 9NR
Director NameMr Andrew John Ellison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 1999)
RoleInsurance Broker
Correspondence AddressThe Old Post Office
The Street
Goodnestone
Kent
CT3 1PG
Director NameMr Simon Francis Darcy Knight
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressDenwood 318 Canterbury Road
Densole
Folkestone
Kent
CT18 7BB

Location

Registered Address9 Saint Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
19 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
30 May 2000Registered office changed on 30/05/00 from: william byas house 14-18 st clare street london EC3N 1JX (1 page)
10 April 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
6 April 2000Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
28 March 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2000New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
18 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1999Return made up to 04/01/99; no change of members (4 pages)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Return made up to 04/01/98; full list of members (6 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
25 February 1997Return made up to 04/01/97; no change of members (4 pages)
2 January 1997Company name changed smith adams (insurance brokers) LIMITED\certificate issued on 03/01/97 (2 pages)
9 December 1996Full accounts made up to 31 March 1996 (12 pages)
28 February 1996Accounting reference date extended from 30/03 to 31/03 (1 page)
16 February 1996Registered office changed on 16/02/96 from: hugill house swanfield road waltham cross herts EN8 7JR (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Full accounts made up to 30 April 1995 (17 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Return made up to 04/01/96; change of members (6 pages)
16 February 1996Accounting reference date shortened from 30/04 to 30/03 (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
10 April 1995Accounting reference date shortened from 31/08 to 30/04 (1 page)