Company NameSmilies Limited
Company StatusDissolved
Company Number02909928
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Onder Guney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Green Lane
London
N16
Director NameIsmail Kanli
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(6 years, 8 months after company formation)
Appointment Duration5 years (closed 06 December 2005)
RoleRestauranteur
Correspondence Address16 Andrew Road
Tunbridge Wells
Kent
TN4 9DN
Secretary NameIsmail Kanli
NationalityBritish
StatusClosed
Appointed06 December 2000(6 years, 8 months after company formation)
Appointment Duration5 years (closed 06 December 2005)
RoleRestauranteur
Correspondence Address16 Andrew Road
Tunbridge Wells
Kent
TN4 9DN
Secretary NameShabil Khandker
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Aden Grove
Newington Green
London
N16 9NP
Secretary NameYiltan Kanli
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address16 Andrew Road
High Broom
Tunbridge Wells
Kent
TN4 9DN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address838 Wickham Road
Croydon
Surrey
CR0 8ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£145,249
Gross Profit£85,754
Net Worth£4,151
Cash£689
Current Liabilities£24,770

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 April 2003Return made up to 18/03/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 May 2002Return made up to 18/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 April 2001Return made up to 18/03/01; full list of members (6 pages)
28 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 April 2000Return made up to 18/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
29 March 1999Full accounts made up to 31 March 1998 (9 pages)
29 March 1999Return made up to 18/03/99; no change of members (4 pages)
26 July 1998Full accounts made up to 31 March 1997 (11 pages)
23 April 1998Return made up to 18/03/98; full list of members (6 pages)
23 April 1998Registered office changed on 23/04/98 from: 21 briar lane croydon surrey CR0 5AD (1 page)
3 June 1997Secretary resigned (1 page)
27 May 1997Return made up to 18/03/97; no change of members (4 pages)
27 May 1997New secretary appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
22 April 1996Full accounts made up to 31 March 1995 (10 pages)
29 March 1996Return made up to 18/03/96; no change of members (4 pages)
19 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
22 May 1995Return made up to 18/03/95; full list of members (6 pages)
24 April 1995Registered office changed on 24/04/95 from: 37 mount ephraim tunbridge wells kent TN4 8AA (1 page)