Company NameSmith Weston Limited
Company StatusDissolved
Company Number01840408
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Rikin Ashok Lakhani
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2015(31 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Woodhall Gate
Pinner
Middlesex
HA5 4TZ
Director NameMr Christopher Josife
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameCostas Josife
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address23 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Secretary NameCostas Josife
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address23 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Secretary NameGeorge Josife
NationalityBritish
StatusResigned
Appointed13 November 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address23 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Secretary NameMr Bharat Mathuradas Lakhani
NationalityBritish
StatusResigned
Appointed01 October 1994(10 years, 1 month after company formation)
Appointment Duration20 years, 12 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Rowland Avenue
Hatch End
Pinner
Middlesex
HA5 4AW
Director NameMr Manish Shantilal Dhamecha
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 White Orchards
Stanmore
Middlesex
HA7 3NN
Director NameMr Pradip Khodidas Dhamecha
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed05 October 1994(10 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hathaway Close
Stanmore
Middlesex
HA7 3NR
Director NameMr Ashok Mathuradas Lakhani
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Albury Drive
Pinner
Middlesex
HA5 3RJ
Director NameMr Bharat Mathuradas Lakhani
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(10 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Rowland Avenue
Hatch End
Pinner
Middlesex
HA5 4AW

Contact

Websitekolak.co.uk
Telephone020 89655331
Telephone regionLondon

Location

Registered Address67 Woodhall Gate
Pinner
Middlesex
HA5 4TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

100 at £1Rikin Lakhani
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,175
Cash£4,829
Current Liabilities£79,840

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

1 February 2012Delivered on: 10 February 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
29 January 2002Delivered on: 30 January 2002
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
14 July 1997Delivered on: 16 July 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 February 1995Delivered on: 14 February 1995
Satisfied on: 21 March 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £100,000 and all monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over goods as specified in the attached schedule. See the mortgage charge document for full details.
Fully Satisfied
29 January 1992Delivered on: 31 January 1992
Satisfied on: 4 May 1995
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new merlin flowpack wrapping machine number 49982 plus ancillary equipment see form 395 for details.
Fully Satisfied
20 February 1986Delivered on: 25 February 1986
Satisfied on: 17 November 1992
Persons entitled: Banco De Bilbao

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over:- undertaking and all property and assets present and futuref including goodwill uncalled capital.
Fully Satisfied

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Application to strike the company off the register (3 pages)
30 November 2017Application to strike the company off the register (3 pages)
30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(2 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(2 pages)
24 September 2015Appointment of Mr Rikin Lakhani as a director on 24 September 2015 (2 pages)
24 September 2015Termination of appointment of Ashok Mathuradas Lakhani as a director on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Bharat Mathuradas Lakhani as a director on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 308-310 Elveden Road Park Royal London NW10 7st to 67 Woodhall Gate Pinner Middlesex HA5 4TZ on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Bharat Mathuradas Lakhani as a secretary on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Bharat Mathuradas Lakhani as a secretary on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Bharat Mathuradas Lakhani as a director on 24 September 2015 (1 page)
24 September 2015Appointment of Mr Rikin Lakhani as a director on 24 September 2015 (2 pages)
24 September 2015Registered office address changed from 308-310 Elveden Road Park Royal London NW10 7st to 67 Woodhall Gate Pinner Middlesex HA5 4TZ on 24 September 2015 (1 page)
24 September 2015Termination of appointment of Ashok Mathuradas Lakhani as a director on 24 September 2015 (1 page)
18 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
18 March 2015Accounts for a small company made up to 30 September 2014 (5 pages)
21 November 2014Auditor's resignation (1 page)
21 November 2014Auditor's resignation (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
8 April 2014Accounts for a small company made up to 30 September 2013 (4 pages)
8 April 2014Accounts for a small company made up to 30 September 2013 (4 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
1 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 December 2011Accounts for a small company made up to 30 September 2011 (5 pages)
14 December 2011Accounts for a small company made up to 30 September 2011 (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
18 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
18 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
15 December 2009Director's details changed for Ashok Mathuradas Lakhani on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Ashok Mathuradas Lakhani on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Bharat Mathuradas Lakhani on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Bharat Mathuradas Lakhani on 15 December 2009 (2 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
15 May 2008Full accounts made up to 30 September 2007 (16 pages)
15 May 2008Full accounts made up to 30 September 2007 (16 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
18 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
18 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
24 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
24 May 2006Accounts for a small company made up to 30 September 2005 (8 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
8 March 2005Accounts for a small company made up to 30 September 2004 (8 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
22 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
7 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 March 1997Registered office changed on 05/03/97 from: 64 the mall london W5 5LS (1 page)
5 March 1997Registered office changed on 05/03/97 from: 64 the mall london W5 5LS (1 page)
30 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
30 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
25 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
25 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 August 1984Incorporation (15 pages)
13 August 1984Incorporation (15 pages)