Company NameSmilemiles Limited
DirectorsDavid Albert Pidgeon and Ian Gillies
Company StatusDissolved
Company Number01608702
CategoryPrivate Limited Company
Incorporation Date19 January 1982(42 years, 3 months ago)
Previous NameNine To Five Magazine Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameDavid Albert Pidgeon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(10 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address190 Sheen Road
Richmond
Surrey
TW10 5AL
Director NameIan Gillies
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(14 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address70 Manor Way
Beckenham
Kent
BR3 3LR
Secretary NameDavid Albert Pidgeon
NationalityBritish
StatusCurrent
Appointed01 October 1996(14 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address190 Sheen Road
Richmond
Surrey
TW10 5AL
Director NameIan Gillies
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(10 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 1993)
RoleCompany Director
Correspondence Address70 Manor Way
Beckenham
Kent
BR3 3LR
Secretary NameDavid Albert Pidgeon
NationalityBritish
StatusResigned
Appointed09 November 1992(10 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 1993)
RoleCompany Director
Correspondence Address190 Sheen Road
Richmond
Surrey
TW10 5AL
Secretary NameMr Robert Fowler
NationalityBritish
StatusResigned
Appointed31 July 1993(11 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address101 Devonshire Mews South
London
W1N 1LB

Location

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

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 July 1999Dissolved (1 page)
20 April 1999Return of final meeting in a members' voluntary winding up (4 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
18 May 1998Liquidators statement of receipts and payments (6 pages)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: 4-8 peartree street london EC1V 3SB (1 page)
12 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 1997Declaration of solvency (3 pages)
3 April 1997Return made up to 09/11/96; full list of members (6 pages)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
8 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Company name changed nine to five magazine LIMITED\certificate issued on 11/10/96 (2 pages)
21 May 1996Accounts for a small company made up to 30 April 1995 (9 pages)
21 May 1996Registered office changed on 21/05/96 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
27 March 1996Auditor's resignation (1 page)