Company NameSmerald Investments Limited
Company StatusDissolved
Company Number02043670
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leonard Sidney Smerald
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 20 January 2009)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mitre Court
Railway Street
Hertford
SG14 1BQ
Director NameMr Raymond Alan Smerald
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NameMr Ronald Francis Smerald
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(4 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 20 January 2009)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Warwick Road
London
E11 2DZ
Director NameMark Ronald Smerald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(19 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Secretary NameMr Raymond Alan Smerald
NationalityBritish
StatusClosed
Appointed14 November 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Secretary NameMrs Sally Smerald
NationalityBritish
StatusResigned
Appointed02 May 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 14 November 2005)
RoleCompany Director
Correspondence Address58 Mitre Court
Railway Street
Hertford
SG14 1BQ

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,016
Cash£1,486
Current Liabilities£617

Accounts

Latest Accounts4 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 May

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
9 July 2008Return made up to 02/05/08; no change of members (8 pages)
3 June 2008Registered office changed on 03/06/2008 from 43 queen anne street london W1G 9JE (1 page)
9 January 2008Total exemption small company accounts made up to 4 May 2007 (3 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007Return made up to 02/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 November 2006Total exemption small company accounts made up to 4 May 2006 (3 pages)
16 May 2006Return made up to 02/05/06; full list of members (8 pages)
12 January 2006New director appointed (2 pages)
25 November 2005Total exemption small company accounts made up to 4 May 2005 (3 pages)
29 April 2005Return made up to 02/05/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 4 May 2004 (3 pages)
24 May 2004Return made up to 02/05/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 4 May 2003 (3 pages)
4 June 2003Return made up to 02/05/03; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 4 May 2002 (2 pages)
14 October 2002Registered office changed on 14/10/02 from: 1 smeed road bow london E3 2NR (1 page)
7 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 November 2001Total exemption small company accounts made up to 4 May 2001 (2 pages)
21 May 2001Return made up to 02/05/01; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 4 May 2000 (2 pages)
7 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 4 May 1999 (2 pages)
12 January 1999Accounts for a small company made up to 4 May 1998 (2 pages)
19 May 1998Return made up to 02/05/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 4 May 1997 (3 pages)
25 May 1997Return made up to 02/05/97; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 4 May 1996 (3 pages)
12 May 1996Return made up to 02/05/96; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 4 May 1995 (3 pages)
19 May 1995Return made up to 02/05/95; no change of members (4 pages)