Company NameSmith And Brown Limited
Company StatusDissolved
Company Number02788185
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)
Previous NameAlias Clothing Company Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameAndrew Sinclair Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(3 days after company formation)
Appointment Duration10 years, 9 months (closed 11 November 2003)
RoleCompany Director
Correspondence AddressElliots Farm Manor Cottages
Rectory Lane Shenley
Radlett
Hertfordshire
WD7 9AN
Director NameNorman Charles Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(3 days after company formation)
Appointment Duration10 years, 9 months (closed 11 November 2003)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address17 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EP
Secretary NameAndrew Sinclair Brown
NationalityBritish
StatusClosed
Appointed12 February 1993(3 days after company formation)
Appointment Duration10 years, 9 months (closed 11 November 2003)
RoleCompany Director
Correspondence AddressElliots Farm Manor Cottages
Rectory Lane Shenley
Radlett
Hertfordshire
WD7 9AN
Director NameAlison Margaret Breaks
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address57 Claremount Road
Highgate
London
N6 5DA
Director NameDonald William Eastwood
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address89 Hawksbury Drive
Calcot
Reading
RG3 5ZR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£151,692

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
20 February 2002Return made up to 09/02/02; full list of members (5 pages)
31 January 2002Accounts for a dormant company made up to 31 January 2001 (6 pages)
9 January 2002Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
6 July 2001Return made up to 09/02/01; full list of members (5 pages)
14 May 2001Full accounts made up to 31 May 2000 (8 pages)
6 March 2001Delivery ext'd 3 mth 31/05/00 (1 page)
5 February 2001Company name changed alias clothing company LIMITED\certificate issued on 05/02/01 (2 pages)
17 October 2000Director's particulars changed (1 page)
8 March 2000Return made up to 09/02/00; full list of members (6 pages)
11 February 2000Full accounts made up to 31 May 1999 (8 pages)
15 February 1999Secretary's particulars changed;director's particulars changed (1 page)
15 February 1999Return made up to 09/02/99; full list of members (6 pages)
12 February 1999Full accounts made up to 31 May 1998 (8 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Return made up to 09/02/98; full list of members (6 pages)
3 July 1998Registered office changed on 03/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
11 May 1998Director's particulars changed (1 page)
15 January 1998Full accounts made up to 31 May 1997 (6 pages)
22 April 1997Return made up to 09/02/97; no change of members (6 pages)
3 November 1996Full accounts made up to 31 May 1996 (6 pages)
2 April 1996Return made up to 09/02/96; full list of members (6 pages)
22 August 1995Secretary's particulars changed (4 pages)