London
SW11 1HT
Secretary Name | Sarah Caroline Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1991(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 8a Chivalry Road London SW11 1HT |
Director Name | Martin Hugh Balcomb |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(2 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 30 September 2009) |
Role | Company Director |
Correspondence Address | 13 Howard Road New Malden Surrey KT3 4DW |
Director Name | Mr Christopher John Smosarski |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1992(2 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Princess Park Manor London N11 3FN |
Director Name | Joanne Ashworth |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Flat 2 Zalbany Road Ealing London W13 8PG |
Secretary Name | Martin Hugh Balcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 13 Howard Road New Malden Surrey KT3 4DW |
Director Name | Nigel Richard Kendrick Thomas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1995) |
Role | Design Consultancy |
Correspondence Address | Brizlee House Hoe Lane Peaslake Guildford Surrey GU5 9SW |
Director Name | Sarah Caroline Smith |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 41 St Aidans Road East Dulwich London SE22 0RN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,140 |
Gross Profit | £12,140 |
Net Worth | -£187,899 |
Current Liabilities | £187,899 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 May 2009 | Liquidators statement of receipts and payments to 13 May 2009 (5 pages) |
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Statement of affairs with form 4.19 (6 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 117 shaftesbury avenue london WC2H 8AD (1 page) |
28 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 March 2006 | Return made up to 07/01/06; full list of members (3 pages) |
10 February 2006 | New secretary appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
18 May 2005 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
8 March 2005 | Return made up to 07/01/05; full list of members (8 pages) |
30 September 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
28 January 2004 | Return made up to 07/01/04; full list of members (8 pages) |
5 December 2003 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 January 2003 | Return made up to 07/01/03; full list of members
|
23 October 2002 | Partial exemption accounts made up to 30 September 2002 (10 pages) |
9 January 2002 | Return made up to 07/01/02; full list of members (8 pages) |
21 November 2001 | Partial exemption accounts made up to 30 September 2001 (10 pages) |
10 July 2001 | Partial exemption accounts made up to 30 September 2000 (10 pages) |
22 March 2001 | Company name changed smosarski & partners LIMITED\certificate issued on 22/03/01 (2 pages) |
19 March 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 February 2001 | Return made up to 17/01/01; full list of members (8 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Return made up to 17/01/00; full list of members; amend (7 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: first floor 117 shaftesbury avenue london WC2H 8AD (2 pages) |
14 March 2000 | Return made up to 17/01/00; full list of members
|
15 January 2000 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 3 floral place northampton grove london N1 2PL (1 page) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
3 February 1999 | Return made up to 17/01/99; no change of members (4 pages) |
11 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
27 November 1997 | New director appointed (2 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
19 May 1997 | Auditor's resignation (1 page) |
2 February 1997 | Return made up to 17/01/97; no change of members
|
20 October 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
3 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |
28 November 1995 | Nc inc already adjusted 01/02/95 (1 page) |
28 November 1995 | Resolutions
|
22 August 1995 | Ad 20/04/94--------- £ si 5000@1 (2 pages) |
1 May 1995 | Return made up to 17/01/95; full list of members (8 pages) |
1 May 1995 | New secretary appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
20 April 1993 | Resolutions
|
25 June 1991 | Return made up to 16/01/91; full list of members (7 pages) |
24 April 1991 | Memorandum and Articles of Association (13 pages) |
24 April 1991 | Ad 08/04/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 January 1990 | Incorporation (17 pages) |