Company NameSmartbrook Limited
Company StatusDissolved
Company Number02814648
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 12 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJeremiah Joseph John Cullinane
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(11 months, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 22 November 2005)
RoleProperty Developer
Correspondence Address50a Stoke Newington Church Street
London
N16 0NB
Secretary NameMary Anne Cullinane
NationalityIrish
StatusClosed
Appointed18 March 1999(5 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 22 November 2005)
RoleSecretary
Correspondence Address50 Stoke Newington Church Street
London
N16 0NB
Director NameKay Gibbs
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Melkshan Drive
Harold Hill
Romford
Essex
RM3 8QU
Secretary NameMichelle Whelan
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Cumberland House
Cumberland Road
London
N9 8LY
Secretary NameJeremiah Joseph John Cullinane
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 1996)
RoleEstate Agent
Correspondence Address3 Reed Pond Walk
Langdon Hills
Essex
SS16 6AX
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£160
Cash£37
Current Liabilities£1,410

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 May 2003Return made up to 04/05/03; full list of members (5 pages)
5 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 June 2002Director's particulars changed (1 page)
28 June 2002Secretary's particulars changed (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
18 July 2001Total exemption small company accounts made up to 31 May 2000 (3 pages)
5 September 2000Accounts for a small company made up to 31 May 1999 (4 pages)
26 July 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
10 August 1998Return made up to 04/05/98; full list of members (6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 July 1997Return made up to 04/05/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
8 June 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/06/96
(4 pages)
21 May 1996Registered office changed on 21/05/96 from: 17 highcroft kingsbury london NW9 0SE (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Secretary's particulars changed;director's particulars changed (1 page)
14 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
5 June 1995Return made up to 04/05/95; no change of members (4 pages)