Company NameSmith Giles Limited
Company StatusDissolved
Company Number01907837
CategoryPrivate Limited Company
Incorporation Date23 April 1985(38 years, 11 months ago)
Dissolution Date18 August 1998 (25 years, 7 months ago)
Previous NamePearl & Dean (Promotions) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartine Louise Aubertin
Date of BirthMay 1952 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed22 August 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address82 Cathcart Road
Chelsea
London
SW10 9DJ
Director NameIsabelle Schlumberger
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed30 June 1994(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 18 August 1998)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Secretary NameParvathi Sankar
NationalityBritish
StatusClosed
Appointed09 June 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address17 Guildford Road
Fleet
Hampshire
GU13 9ES
Director NameMr Ian Edward Philip
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Secretary NameMs Ursula Lorraine Williams
NationalityBritish
StatusResigned
Appointed22 August 1992(7 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence Address2 Barn Hatch
34 Alexandra Road Ash
Aldershot
Hants
GU12 6PH
Secretary NameRichard Frederick Smith
NationalityBritish
StatusResigned
Appointed22 August 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bassetts Way
Farnborough
Kent
BR6 7AG
Secretary NameNicholas Robert Elliot
NationalityBritish
StatusResigned
Appointed31 October 1994(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence Address90 Mortimer Road
London
N1 4LA
Secretary NameIsabelle Schlumberger
NationalityFrench
StatusResigned
Appointed20 December 1996(11 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10

Location

Registered Address27 Sale Place
London
W2 1PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
19 January 1998Application for striking-off (1 page)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 July 1997Company name changed pearl & dean (promotions) limite d\certificate issued on 25/07/97 (2 pages)
31 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
10 September 1996Return made up to 22/08/96; full list of members (7 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 September 1995Return made up to 22/08/95; full list of members (12 pages)