Company NameSmile Training Limited
Company StatusDissolved
Company Number02377380
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Ogden
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(3 years after company formation)
Appointment Duration8 years (resigned 28 April 2000)
RoleCompany Director
Correspondence Address16 Butlers Wharf West
40 Shad Thames
London
SE1 2YA
Secretary NamePatrick Shane John Oakley
NationalityBritish
StatusResigned
Appointed28 April 1992(3 years after company formation)
Appointment Duration8 years (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressRed House
Little Maplestead
Halstead
Essex
CO9 2SN
Director NameNicholas Bailey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(11 years after company formation)
Appointment Duration10 months (resigned 26 February 2001)
RoleCompany Director
Correspondence AddressGhyll House
Coxham Lane
Steyning
West Sussex
BN44 3LG
Director NameGeoffrey Michael Shopland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(11 years after company formation)
Appointment Duration4 years, 6 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine House
17 The Avenue
Clevedon
Somerset
BS21 7DZ
Secretary NameNicholas Bailey
NationalityBritish
StatusResigned
Appointed28 April 2000(11 years after company formation)
Appointment Duration1 year (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressGhyll House
Coxham Lane
Steyning
West Sussex
BN44 3LG
Director NameMrs Angela Smith Morris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 May 2001)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address14 Moor Lane
Woking
Surrey
GU22 9QY
Director NameDavid William Norris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Secretary NameDavid William Norris
NationalityBritish
StatusResigned
Appointed15 May 2001(12 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Mandeville Road
Hertford
Hertfordshire
SG13 8JQ
Director NameDaniel Mark Lavery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 July 2005)
RoleOperations Director
Correspondence Address43 Effingham Road
Harden
Bingley
West Yorkshire
BD16 1LQ
Secretary NameGeoffrey Michael Shopland
NationalityBritish
StatusResigned
Appointed06 February 2002(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine House
17 The Avenue
Clevedon
Somerset
BS21 7DZ
Secretary NameMaurice Vondy Pegella
NationalityBritish
StatusResigned
Appointed23 December 2004(15 years, 8 months after company formation)
Appointment Duration4 months (resigned 27 April 2005)
RoleCompany Director
Correspondence Address7 Grays Lane
Ashtead
Surrey
KT21 1BS
Director NameMr John Richard Gawthorne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(16 years, 2 months after company formation)
Appointment Duration3 months (resigned 13 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreenacres
Whempstead
Ware
Hertfordshire
SG12 0PQ
Secretary NameStephen Geoffrey Lyon
NationalityBritish
StatusResigned
Appointed14 July 2005(16 years, 2 months after company formation)
Appointment Duration3 months (resigned 12 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Gothic Road
Twickenham
Middlesex
TW2 5EH

Location

Registered Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
8 November 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed (2 pages)
1 August 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned;director resigned (1 page)
14 June 2004Return made up to 28/04/04; full list of members (2 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 July 2003Return made up to 28/04/03; full list of members (7 pages)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
18 June 2002Return made up to 28/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2002Registered office changed on 04/04/02 from: 20 borough high street london SE1 9QG (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
22 March 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 July 2001Director resigned (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Secretary resigned (1 page)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 August 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2000Auditor's resignation (1 page)
20 July 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 48 portland place london W1N 4AJ (1 page)
10 December 1999Full accounts made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 28/04/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
16 June 1998Return made up to 28/04/98; full list of members (6 pages)
7 November 1997Full accounts made up to 31 March 1997 (5 pages)
28 May 1997Return made up to 28/04/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (5 pages)
12 July 1996Return made up to 28/04/96; full list of members (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (5 pages)
20 June 1995Return made up to 28/04/95; no change of members (10 pages)
8 January 1995Full accounts made up to 31 March 1994 (5 pages)
16 August 1994Return made up to 28/04/94; full list of members (7 pages)
3 March 1994Full accounts made up to 31 March 1993 (5 pages)
23 June 1993Return made up to 28/04/93; full list of members (7 pages)
20 October 1992Full accounts made up to 31 March 1992 (5 pages)
11 August 1992Return made up to 28/04/92; full list of members (7 pages)
7 April 1992Full accounts made up to 31 March 1991 (5 pages)
20 January 1992Return made up to 28/04/91; full list of members (7 pages)
3 May 1991Return made up to 23/01/91; full list of members (7 pages)
1 May 1991Full accounts made up to 31 March 1990 (5 pages)
1 May 1991Return made up to 23/01/90; full list of members (7 pages)
1 May 1991Secretary resigned;new secretary appointed (2 pages)
24 October 1989Wd 17/10/89 ad 28/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1989Director resigned (1 page)
28 April 1989Incorporation (15 pages)