Company NameSmith & Moore The Design Company Limited
DirectorsMark Timothy Howard and Tim John Smith
Company StatusDissolved
Company Number03022089
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Timothy Howard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameTim John Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleCreative Director
Correspondence Address74 Dukes House
Paxton Road
London
W4 2QX
Secretary NameMr Mark Timothy Howard
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameGillie Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleArt Director
Correspondence Address57 The Ridgeway
Marlow
Buckinghamshire
SL7 3LQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 October 1999Dissolved (1 page)
1 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Registered office changed on 22/08/97 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
20 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1997Statement of affairs (5 pages)
20 August 1997Appointment of a voluntary liquidator (1 page)
18 July 1997Director resigned (1 page)
27 March 1997Return made up to 15/02/97; no change of members (4 pages)
16 October 1996Full accounts made up to 30 June 1996 (11 pages)
22 March 1996Return made up to 15/02/96; full list of members
  • 363(287) ‐ Registered office changed on 22/03/96
(6 pages)
12 July 1995Accounting reference date notified as 03/06 (1 page)
1 June 1995Ad 01/05/95--------- £ si [email protected]=5 £ ic 2/7 (2 pages)