Company NameBill Smith Design Limited
Company StatusDissolved
Company Number01500353
CategoryPrivate Limited Company
Incorporation Date6 June 1980(43 years, 11 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameJill Denise Clark
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(12 years after company formation)
Appointment Duration13 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address12 Foxgrove Avenue
Beckenham
Kent
BR3 2BA
Director NameMr Ian Ross
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(12 years after company formation)
Appointment Duration13 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address248 Manor Lane
London
SE12 0TG
Director NameMr William Michael Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(12 years after company formation)
Appointment Duration13 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address12 Foxgrove Avenue
Beckenham
Kent
BR3 2BA
Secretary NameJill Denise Clark
NationalityBritish
StatusClosed
Appointed30 June 1992(12 years after company formation)
Appointment Duration13 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address12 Foxgrove Avenue
Beckenham
Kent
BR3 2BA
Director NameMr Russell John Howard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address153 Pepys Road
New Cross
London
SE14 5SG

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,434
Cash£5
Current Liabilities£9,963

Accounts

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

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
5 August 2005Application for striking-off (1 page)
28 January 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 August 2004Return made up to 30/06/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 30 June 2002 (11 pages)
10 August 2003Return made up to 30/06/03; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
15 August 2001Return made up to 30/06/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 August 2000Return made up to 30/06/00; full list of members (7 pages)
21 August 2000Director resigned (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 August 1998Return made up to 30/06/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 January 1998Registered office changed on 27/01/98 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
21 July 1997Return made up to 30/06/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 September 1996Return made up to 30/06/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 August 1995Return made up to 30/06/95; full list of members (6 pages)