Company NameSmart Egg Pictures Services Limited
Company StatusDissolved
Company Number01856206
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)
Previous NamePerthcastle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul Walter Zecevic
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed09 March 1996(11 years, 4 months after company formation)
Appointment Duration19 years (closed 10 March 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Pelham Court
145 Fulham Road
London
SW3 6SH
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed16 December 2002(18 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 10 March 2015)
Correspondence Address95 C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NamePeter Minshull Armstrong
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1995)
RoleSolicitor
Correspondence Address2 Chelsea Wedge House
4a Edith Grove
London
Sw10
Director NameMrs Carol Helen Tait
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 1996)
RoleMarketing Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address8 Spencer Road
Grove Park Chiswick
London
W4 3SN
Secretary NameLeonard Victor McDonald
NationalityBritish
StatusResigned
Appointed12 March 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address2a Linden Road
Bedford
Bedfordshire
MK40 2DA
Secretary NameJohn Gilbert Martin Pizey
NationalityBritish
StatusResigned
Appointed01 May 1998(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2002)
RoleCompany Director
Correspondence AddressMeridian
Butterleigh
Cullompton
Devon
EX15 1PL
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed18 December 1992(8 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1996)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed29 January 2002(17 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 December 2002)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered AddressPeachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Linwos LTD
50.00%
Ordinary
1 at £1Tansho LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£3,942
Current Liabilities£4,360

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2014Application to strike the company off the register (3 pages)
13 November 2014Application to strike the company off the register (3 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 June 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
18 June 2014Previous accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
30 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(4 pages)
30 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
31 March 2010Director's details changed for Mr Paul Walter Zecevic on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Aldlex Limited on 17 March 2010 (2 pages)
31 March 2010Secretary's details changed for Aldlex Limited on 17 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Paul Walter Zecevic on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 April 2009Director's change of particulars / paul zecevic / 01/04/2009 (1 page)
1 April 2009Return made up to 16/03/09; full list of members (3 pages)
1 April 2009Director's change of particulars / paul zecevic / 01/04/2009 (1 page)
1 April 2009Return made up to 16/03/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 May 2008Return made up to 16/03/08; full list of members (3 pages)
2 May 2008Return made up to 16/03/08; full list of members (3 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/07
(6 pages)
21 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/07
(6 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 March 2006Return made up to 16/03/06; full list of members (4 pages)
21 March 2006Return made up to 16/03/06; full list of members (4 pages)
30 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 December 2004Return made up to 18/12/04; full list of members (6 pages)
30 December 2004Return made up to 18/12/04; full list of members (6 pages)
12 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
12 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
11 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
28 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002Return made up to 18/12/02; full list of members (7 pages)
23 December 2002Registered office changed on 23/12/02 from: sovereign house 212-214 shaftesbury avenue london WC2H 8HQ (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: sovereign house 212-214 shaftesbury avenue london WC2H 8HQ (1 page)
23 December 2002Return made up to 18/12/02; full list of members (7 pages)
25 April 2002Full accounts made up to 31 October 2001 (10 pages)
25 April 2002Full accounts made up to 31 October 2001 (10 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
21 December 2001Return made up to 18/12/01; full list of members (5 pages)
21 December 2001Return made up to 18/12/01; full list of members (5 pages)
14 June 2001Full accounts made up to 31 October 2000 (10 pages)
14 June 2001Full accounts made up to 31 October 2000 (10 pages)
21 January 2001Return made up to 18/12/00; full list of members (5 pages)
21 January 2001Return made up to 18/12/00; full list of members (5 pages)
27 November 2000Secretary's particulars changed (1 page)
27 November 2000Secretary's particulars changed (1 page)
18 May 2000Full accounts made up to 31 October 1999 (10 pages)
18 May 2000Full accounts made up to 31 October 1999 (10 pages)
1 February 2000Return made up to 18/12/99; full list of members (6 pages)
1 February 2000Return made up to 18/12/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 October 1998 (8 pages)
18 May 1999Full accounts made up to 31 October 1998 (8 pages)
14 December 1998Return made up to 18/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1998Return made up to 18/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
8 May 1998Full accounts made up to 31 October 1997 (8 pages)
8 May 1998Full accounts made up to 31 October 1997 (8 pages)
9 January 1998Return made up to 18/12/97; no change of members (4 pages)
9 January 1998Return made up to 18/12/97; no change of members (4 pages)
27 May 1997Full accounts made up to 31 October 1996 (8 pages)
27 May 1997Full accounts made up to 31 October 1996 (8 pages)
31 December 1996Return made up to 18/12/96; no change of members (4 pages)
31 December 1996Return made up to 18/12/96; no change of members (4 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
8 July 1996Full accounts made up to 31 October 1995 (8 pages)
8 July 1996Full accounts made up to 31 October 1995 (8 pages)
3 July 1996Registered office changed on 03/07/96 from: silver city house 62 brompton road london SW3 1BL (1 page)
3 July 1996Registered office changed on 03/07/96 from: silver city house 62 brompton road london SW3 1BL (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New director appointed (2 pages)
15 March 1996Secretary resigned (1 page)
15 March 1996Secretary resigned (1 page)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Return made up to 18/12/95; full list of members (6 pages)
18 January 1996Return made up to 18/12/95; full list of members (6 pages)
24 March 1995 (8 pages)
24 March 1995 (8 pages)