Company NameSmooth Limited
Company StatusDissolved
Company Number02590727
CategoryPrivate Limited Company
Incorporation Date12 March 1991(33 years, 1 month ago)
Dissolution Date14 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameDouglas Birtley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(17 years, 11 months after company formation)
Appointment Duration2 years (closed 14 March 2011)
RoleAccountant
Correspondence Address178-1007 North Federal Highway
Fort Lamderdale
3330 Florida
United States
Secretary NameDouglas Birtley
NationalityBritish
StatusClosed
Appointed27 February 2009(17 years, 11 months after company formation)
Appointment Duration2 years (closed 14 March 2011)
RoleCompany Director
Correspondence Address178-1007 North Federal Highway
Fort Lamderdale
3330 Florida
United States
Director NameCorot Plc (Corporation)
StatusClosed
Appointed10 January 2009(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 14 March 2011)
Correspondence AddressTernion Court 264-268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP
Director NameWilliam Francis Philip Poulter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Hartwell Farm Cottages
Hartwell Park
Hartfield
East Sussex
TN7 4JT
Director NameDavid Charles Francis Pontet-Piccolomini
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address61 Silver Birches
Haywards Heath
West Sussex
RH16 3PD
Director NameJeremy Martin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address37 Oxford Road
Tilgate
Crawley
West Sussex
RH10 5JH
Director NameTerence Male
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Trefoil Crescent
Crawley
West Sussex
RH11 9EZ
Secretary NameDavid Charles Francis Pontet-Piccolomini
NationalityBritish
StatusResigned
Appointed12 March 1991(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address61 Silver Birches
Haywards Heath
West Sussex
RH16 3PD
Secretary NameTerence Male
NationalityBritish
StatusResigned
Appointed10 June 1992(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address36 Trefoil Crescent
Crawley
West Sussex
RH11 9EZ
Director NameMr Stefan Jozef Kazimierczak
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(1 year, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address43 Newmarket Road
Crawley
West Sussex
RH10 6ND
Director NameAnthony William Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address2
Yew Tree Court
Horley
Surrey
RH6 8DL
Director NameDavid Bernard Dees
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2004)
RoleCompany Director
Correspondence AddressGrove House 12 Wilton Grove
Taunton
Somerset
TA1 4HA
Secretary NameMr Stefan Jozef Kazimierczak
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address43 Newmarket Road
Crawley
West Sussex
RH10 6ND
Director NameMr Anthony Joseph McDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(16 years after company formation)
Appointment Duration5 months, 1 week (resigned 04 September 2007)
RoleCompany Secretary Group Legal
Country of ResidenceUnited Kingdom
Correspondence Address211a Camberwell Grove
London
SE5 8JU
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(16 years after company formation)
Appointment Duration12 months (resigned 26 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoliver House 15 Oakley Road
Bromham
Bedfordshire
England & Wales
MK43 8HY
Director NameMr Paul Whitfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2008)
RoleCompany Director
Correspondence AddressManor Farm
Brampton
Lincoln
Lincolnshire
LN1 2EG
Secretary NameJenny Casson
NationalityBritish
StatusResigned
Appointed31 March 2007(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressHuns Lodge Tangley
Andover
Hampshire
SP11 0SG
Director NameMr Raymond O'Toole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Director NameMr Steven Richard Bowker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(16 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 April 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBelmont Hall
Belmont Road
Ipstones
Staffordshire
ST10 2JR
Director NameMr Amarjit Kang
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(16 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 January 2009)
RoleFinance Director-Gatwick Express Li
Country of ResidenceEngland
Correspondence AddressMerlins
High Street, Hurley
Maidenhead
Berkshire
SL6 5HT
Director NameMr Peter Timothy Coates
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(17 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Hawthorne Road
Kings Norton
Birmingham
B30 1EQ
Secretary NameMrs Barbara Lees
StatusResigned
Appointed25 September 2008(17 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 January 2009)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 March 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameASB Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 April 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1992)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS
Secretary NameCorot Plc (Corporation)
StatusResigned
Appointed10 January 2009(17 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 February 2009)
Correspondence AddressTernion Court 264-268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Turnover£3,074,000
Gross Profit-£24,000
Net Worth-£4,832,000
Cash£158,000
Current Liabilities£7,124,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2011Final Gazette dissolved following liquidation (1 page)
14 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2010Statement of affairs with form 4.19 (13 pages)
22 January 2010Statement of affairs with form 4.19 (13 pages)
22 December 2009Appointment of a voluntary liquidator (1 page)
22 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-15
(1 page)
22 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2009Appointment of a voluntary liquidator (1 page)
1 December 2009Appointment of Douglas Birtley as a director (2 pages)
1 December 2009Appointment of Douglas Birtley as a director (2 pages)
1 December 2009Appointment of Douglas Birtley as a secretary (1 page)
1 December 2009Appointment of Douglas Birtley as a secretary (1 page)
30 November 2009Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 30 November 2009 (2 pages)
12 November 2009Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
12 November 2009Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
12 November 2009Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
12 November 2009Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2009Appointment terminated secretary corot PLC (1 page)
23 March 2009Appointment Terminated Secretary corot PLC (1 page)
13 March 2009Auditor's resignation (1 page)
13 March 2009Auditor's resignation (1 page)
20 January 2009Registered office changed on 20/01/2009 from 7 triton square london NW1 3HG (1 page)
20 January 2009Director and secretary appointed corot PLC (2 pages)
20 January 2009Director and secretary appointed corot PLC (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 7 triton square london NW1 3HG (1 page)
15 January 2009Full accounts made up to 31 December 2007 (16 pages)
15 January 2009Full accounts made up to 31 December 2007 (16 pages)
13 January 2009Company name changed national express DOT2DOT LIMITED\certificate issued on 13/01/09 (3 pages)
13 January 2009Company name changed national express DOT2DOT LIMITED\certificate issued on 13/01/09 (3 pages)
12 January 2009Appointment terminated director amarjit kang (1 page)
12 January 2009Appointment terminated director raymond o'toole (1 page)
12 January 2009Appointment terminated secretary barbara lees (1 page)
12 January 2009Appointment Terminated Director amarjit kang (1 page)
12 January 2009Appointment terminated director peter coates (1 page)
12 January 2009Appointment Terminated Director peter coates (1 page)
12 January 2009Appointment Terminated Director raymond o'toole (1 page)
12 January 2009Appointment Terminated Secretary barbara lees (1 page)
18 December 2008Appointment terminated secretary stefan kazimierczak (1 page)
18 December 2008Return made up to 01/12/08; full list of members (4 pages)
18 December 2008Appointment Terminated Secretary stefan kazimierczak (1 page)
18 December 2008Return made up to 01/12/08; full list of members (4 pages)
12 December 2008Secretary's change of particulars / barbara lees / 01/12/2008 (1 page)
12 December 2008Secretary's Change of Particulars / barbara lees / 01/12/2008 / Nationality was: other, now: british; HouseName/Number was: , now: 15A; Street was: 4 milford street, now: milford street; Region was: , now: cambridgeshire (1 page)
18 November 2008Appointment terminated director paul whitfield (1 page)
18 November 2008Appointment Terminated Director paul whitfield (1 page)
3 October 2008Secretary appointed barbara lees (1 page)
3 October 2008Secretary appointed barbara lees (1 page)
2 October 2008Appointment terminated secretary jenny casson (1 page)
2 October 2008Appointment Terminated Secretary jenny casson (1 page)
10 September 2008Full accounts made up to 31 March 2007 (13 pages)
10 September 2008Full accounts made up to 31 March 2007 (13 pages)
4 July 2008Secretary's change of particulars / jenny casson / 27/06/2008 (1 page)
4 July 2008Secretary's Change of Particulars / jenny casson / 27/06/2008 / HouseName/Number was: , now: huns lodge; Street was: flat 9, now: tangley; Area was: 100 kings road, now: ; Post Town was: richmond, now: andover; Region was: , now: hampshire; Post Code was: TW10 6EE, now: SP11 0SG (1 page)
22 May 2008Director appointed peter timothy coates (2 pages)
22 May 2008Director appointed peter timothy coates (2 pages)
25 April 2008Appointment Terminated Director steven bowker (1 page)
25 April 2008Appointment terminated director steven bowker (1 page)
1 April 2008Appointment Terminated Director adam walker (1 page)
1 April 2008Appointment terminated director adam walker (1 page)
19 March 2008Director appointed mr amarjit kang (2 pages)
19 March 2008Director appointed mr amarjit kang (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 75 davies street london W1K 5HT (1 page)
4 February 2008Registered office changed on 04/02/08 from: 75 davies street london W1K 5HT (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Return made up to 01/12/07; full list of members (3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Return made up to 01/12/07; full list of members (3 pages)
6 November 2007Memorandum and Articles of Association (10 pages)
6 November 2007Memorandum and Articles of Association (10 pages)
31 October 2007Company name changed hotelink LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed hotelink LIMITED\certificate issued on 31/10/07 (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (1 page)
15 August 2007New director appointed (4 pages)
15 August 2007New director appointed (4 pages)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2007New director appointed (1 page)
2 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 July 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New secretary appointed (1 page)
11 June 2007Registered office changed on 11/06/07 from: 308 high street croydon surrey CR0 1NG (1 page)
11 June 2007Registered office changed on 11/06/07 from: 308 high street croydon surrey CR0 1NG (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 March 2007Return made up to 12/03/07; full list of members (2 pages)
15 March 2007Return made up to 12/03/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 12/03/06; full list of members (2 pages)
2 May 2006Return made up to 12/03/06; full list of members (2 pages)
28 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 May 2005Return made up to 12/03/05; full list of members (2 pages)
17 May 2005Return made up to 12/03/05; full list of members (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 12/03/04; full list of members (7 pages)
13 April 2004Return made up to 12/03/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 March 2003Return made up to 12/03/03; full list of members (7 pages)
10 March 2003Return made up to 12/03/03; full list of members (7 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Return made up to 12/03/02; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 April 2001Return made up to 12/03/01; full list of members (7 pages)
9 April 2001Return made up to 12/03/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
28 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 12/03/00; full list of members (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 1999Return made up to 12/03/99; no change of members (4 pages)
5 July 1999Return made up to 12/03/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 May 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1998Return made up to 12/03/98; full list of members (6 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned (1 page)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 March 1997Return made up to 12/03/97; full list of members (6 pages)
12 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 March 1996Return made up to 12/03/96; no change of members (4 pages)
15 March 1996Return made up to 12/03/96; no change of members (4 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 March 1995Return made up to 12/03/95; no change of members (4 pages)
22 March 1995Return made up to 12/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 August 1992Ad 24/07/92--------- £ si 9975@1=9975 £ ic 40025/50000 (2 pages)
18 August 1992Ad 24/07/92--------- £ si 9975@1=9975 £ ic 40025/50000 (2 pages)
15 July 1992Ad 24/06/92--------- £ si 9975@1=9975 £ ic 30050/40025 (2 pages)
15 July 1992Ad 24/06/92--------- £ si 9975@1=9975 £ ic 30050/40025 (2 pages)
15 June 1992Ad 10/06/92--------- £ si 29950@1=29950 £ ic 100/30050 (2 pages)
15 June 1992Ad 10/06/92--------- £ si 29950@1=29950 £ ic 100/30050 (2 pages)
9 August 1991Company name changed senator travel (gatwick) LIMITED\certificate issued on 12/08/91 (2 pages)
9 August 1991Company name changed senator travel (gatwick) LIMITED\certificate issued on 12/08/91 (2 pages)
12 June 1991Ad 26/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1991Ad 26/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1991Incorporation (11 pages)
12 March 1991Incorporation (11 pages)