Company NameSmosarski Design Ltd
Company StatusDissolved
Company Number02460359
CategoryPrivate Limited Company
Incorporation Date17 January 1990(34 years, 3 months ago)
Dissolution Date30 September 2009 (14 years, 7 months ago)
Previous NameSmosarski & Partners Limited

Business Activity

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

Directors

Director NameSarah Caroline Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1991(1 year, 4 months after company formation)
Appointment Duration18 years, 4 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address8a Chivalry Road
London
SW11 1HT
Secretary NameSarah Caroline Smith
NationalityBritish
StatusClosed
Appointed21 May 1991(1 year, 4 months after company formation)
Appointment Duration18 years, 4 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address8a Chivalry Road
London
SW11 1HT
Director NameMartin Hugh Balcomb
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(2 years after company formation)
Appointment Duration17 years, 8 months (closed 30 September 2009)
RoleCompany Director
Correspondence Address13 Howard Road
New Malden
Surrey
KT3 4DW
Director NameMr Christopher John Smosarski
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(2 years after company formation)
Appointment Duration17 years, 8 months (closed 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Princess Park Manor
London
N11 3FN
Director NameJoanne Ashworth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressFlat 2 Zalbany Road
Ealing
London
W13 8PG
Secretary NameMartin Hugh Balcomb
NationalityBritish
StatusResigned
Appointed17 January 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address13 Howard Road
New Malden
Surrey
KT3 4DW
Director NameNigel Richard Kendrick Thomas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1995)
RoleDesign Consultancy
Correspondence AddressBrizlee House Hoe Lane
Peaslake
Guildford
Surrey
GU5 9SW
Director NameSarah Caroline Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address41 St Aidans Road
East Dulwich
London
SE22 0RN

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,140
Gross Profit£12,140
Net Worth-£187,899
Current Liabilities£187,899

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 May 2009Liquidators statement of receipts and payments to 13 May 2009 (5 pages)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2008Statement of affairs with form 4.19 (6 pages)
25 April 2008Registered office changed on 25/04/2008 from 117 shaftesbury avenue london WC2H 8AD (1 page)
28 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 March 2006Return made up to 07/01/06; full list of members (3 pages)
10 February 2006New secretary appointed (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Director's particulars changed (1 page)
18 May 2005Partial exemption accounts made up to 31 March 2005 (10 pages)
8 March 2005Return made up to 07/01/05; full list of members (8 pages)
30 September 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
28 January 2004Return made up to 07/01/04; full list of members (8 pages)
5 December 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
23 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 October 2002Partial exemption accounts made up to 30 September 2002 (10 pages)
9 January 2002Return made up to 07/01/02; full list of members (8 pages)
21 November 2001Partial exemption accounts made up to 30 September 2001 (10 pages)
10 July 2001Partial exemption accounts made up to 30 September 2000 (10 pages)
22 March 2001Company name changed smosarski & partners LIMITED\certificate issued on 22/03/01 (2 pages)
19 March 2001Accounts for a small company made up to 30 September 1999 (6 pages)
28 February 2001Return made up to 17/01/01; full list of members (8 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
29 March 2000Return made up to 17/01/00; full list of members; amend (7 pages)
22 March 2000Registered office changed on 22/03/00 from: first floor 117 shaftesbury avenue london WC2H 8AD (2 pages)
14 March 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
27 July 1999Registered office changed on 27/07/99 from: 3 floral place northampton grove london N1 2PL (1 page)
13 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
3 February 1999Return made up to 17/01/99; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 March 1998Return made up to 17/01/98; full list of members (6 pages)
27 November 1997New director appointed (2 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
19 May 1997Auditor's resignation (1 page)
2 February 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
3 April 1996Full accounts made up to 31 March 1995 (14 pages)
28 November 1995Nc inc already adjusted 01/02/95 (1 page)
28 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 August 1995Ad 20/04/94--------- £ si 5000@1 (2 pages)
1 May 1995Return made up to 17/01/95; full list of members (8 pages)
1 May 1995New secretary appointed (2 pages)
21 April 1995Director resigned (2 pages)
20 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 June 1991Return made up to 16/01/91; full list of members (7 pages)
24 April 1991Memorandum and Articles of Association (13 pages)
24 April 1991Ad 08/04/91--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 January 1990Incorporation (17 pages)