Company NameYour Smile Limited
Company StatusDissolved
Company Number03263659
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 5 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Secretary NameMr Nicholas Ridley Robinson
NationalityBritish
StatusClosed
Appointed12 October 1998(1 year, 12 months after company formation)
Appointment Duration17 years, 11 months (closed 06 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Director NameMr Nicholas Ridley Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(19 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Balmoral Gardens
South Croydon
Surrey
CR2 0HN
Director NameMr Louis Charles Jose Souyave
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address108 Alleyn Road
Dulwich
London
SE21 8AH
Secretary NameCyril Levy
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleSurveyor
Correspondence Address44 Park Gate Road
Wallington
Surrey
SM6 0AH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressTriumph House
Station Approach
Sanderstead Road South Croydon
Surrey
CR2 0PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Louis Charles Jose Souyave
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,080
Cash£119
Current Liabilities£7,246

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
9 June 2016Application to strike the company off the register (3 pages)
9 June 2016Application to strike the company off the register (3 pages)
17 May 2016Appointment of Mr Nicholas Ridley Robinson as a director on 18 March 2016 (2 pages)
17 May 2016Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 (1 page)
17 May 2016Appointment of Mr Nicholas Ridley Robinson as a director on 18 March 2016 (2 pages)
17 May 2016Termination of appointment of Louis Charles Jose Souyave as a director on 18 March 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 October 2009Director's details changed for Mr Louis Charles Jose Souyave on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Louis Charles Jose Souyave on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
20 July 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
20 July 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
21 October 2008Return made up to 15/10/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
27 May 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
22 October 2007Return made up to 15/10/07; full list of members (2 pages)
22 October 2007Return made up to 15/10/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 November 2006Accounts made up to 31 October 2005 (9 pages)
28 November 2006Accounts made up to 31 October 2005 (9 pages)
17 October 2006Return made up to 15/10/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Return made up to 15/10/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
2 November 2005Return made up to 15/10/05; full list of members (2 pages)
2 November 2005Return made up to 15/10/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 December 2003Registered office changed on 22/12/03 from: c/o sandom robinson solicitors 226 rye lane peckham london SE15 4NL (1 page)
22 December 2003Registered office changed on 22/12/03 from: c/o sandom robinson solicitors 226 rye lane peckham london SE15 4NL (1 page)
5 December 2003Return made up to 15/10/03; full list of members (6 pages)
5 December 2003Return made up to 15/10/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 15/10/02; full list of members (6 pages)
22 October 2002Return made up to 15/10/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
26 October 2001Return made up to 15/10/01; full list of members (6 pages)
26 October 2001Return made up to 15/10/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (3 pages)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(6 pages)
21 October 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(6 pages)
8 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 December 1998Return made up to 15/10/98; no change of members (4 pages)
18 December 1998Return made up to 15/10/98; no change of members (4 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
21 November 1997Accounts for a small company made up to 31 October 1997 (6 pages)
21 November 1997Accounts for a small company made up to 31 October 1997 (6 pages)
26 October 1997Return made up to 15/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/10/97
(6 pages)
26 October 1997Return made up to 15/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/10/97
(6 pages)
24 December 1996Director resigned (1 page)
24 December 1996Registered office changed on 24/12/96 from: 226 ryne lane peckham london SE15 4NL (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Secretary resigned (1 page)
24 December 1996Secretary resigned (1 page)
24 December 1996Registered office changed on 24/12/96 from: 226 ryne lane peckham london SE15 4NL (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996New secretary appointed (2 pages)
10 November 1996New director appointed (2 pages)
26 October 1996Registered office changed on 26/10/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
26 October 1996Registered office changed on 26/10/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
15 October 1996Incorporation (9 pages)
15 October 1996Incorporation (9 pages)