Company NameSmooth Travel Limited
Company StatusDissolved
Company Number01412274
CategoryPrivate Limited Company
Incorporation Date30 January 1979(45 years, 3 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameKegan Paul International Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NamePeter Hopkins
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(12 years, 12 months after company formation)
Appointment Duration13 years, 7 months (closed 13 September 2005)
RolePublisher
Correspondence Address121 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AG
Secretary NameZahir Haider
NationalityBritish
StatusClosed
Appointed14 October 1997(18 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 13 September 2005)
RoleAccountant
Correspondence Address42 Salmon Street
Kingsbury
London
NW9 8PU
Director NameMr Jonathan Robert McDonnell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(12 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 March 1992)
RolePublisher
Country of ResidenceEngland
Correspondence Address5 Keswick Road
London
SW15 2HL
Director NameLynne Kaori O'Connor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1992(12 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 November 1998)
RoleSecretary
Correspondence Address121 Bedford Court Mansions
Bedford Avenue
London
WC1B 3SW
Secretary NameLynne Kaori O'Connor
NationalityAmerican
StatusResigned
Appointed24 January 1992(12 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address121 Bedford Court Mansions
Bedford Avenue
London
WC1B 3SW

Location

Registered AddressRth Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£309,495
Cash£620
Current Liabilities£697,279

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2005Application for striking-off (1 page)
22 February 2005Return made up to 24/01/05; full list of members (6 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Return made up to 24/01/04; full list of members (6 pages)
14 April 2003Registered office changed on 14/04/03 from: summit house 170 finchley road london NW3 6BP (1 page)
17 February 2003Receiver ceasing to act (1 page)
17 February 2003Receiver's abstract of receipts and payments (2 pages)
8 October 2002Receiver's abstract of receipts and payments (2 pages)
19 September 2002Receiver's abstract of receipts and payments (2 pages)
6 September 2001Receiver's abstract of receipts and payments (3 pages)
7 September 2000Receiver's abstract of receipts and payments (3 pages)
3 September 1999Appointment of receiver/manager (1 page)
16 June 1999Director resigned (1 page)
11 February 1999Return made up to 24/01/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 February 1998Return made up to 24/01/98; full list of members (6 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997New secretary appointed (2 pages)
24 October 1997Particulars of mortgage/charge (6 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 May 1997Return made up to 24/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 March 1997Ad 12/03/97--------- £ si 226000@1=226000 £ ic 1000/227000 (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 10 college road harrow middlesex HA1 1DA (1 page)
21 February 1997Location of debenture register (1 page)
21 February 1997Location of register of members (1 page)
31 January 1997£ nc 10000/500000 10/01/97 (1 page)
31 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Return made up to 24/01/96; full list of members (6 pages)
14 March 1996Location of register of members (1 page)
14 March 1996Location of debenture register (1 page)
22 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)