Company NameR Smidt Limited
Company StatusDissolved
Company Number03360768
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date30 March 2004 (20 years, 1 month 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 Russell Smidt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address89 Hartley Down
Purley
Surrey
CR8 4ED
Secretary NameTricia Colbeck
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address89 Hartley Down
Purley
Surrey
CR8 4ED
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF

Location

Registered AddressBarber & Co Chartered Accountant
Aberdeen House
428a Limpsheld Road
Warlingham Surrey
CR6 9LA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£3,691

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
31 October 2003Application for striking-off (1 page)
14 May 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
14 May 2003Return made up to 28/04/03; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
19 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 May 2000Return made up to 28/04/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 May 1999Return made up to 28/04/99; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 April 1998 (4 pages)
18 June 1998Return made up to 28/04/98; full list of members
  • 363(287) ‐ Registered office changed on 18/06/98
(6 pages)
23 January 1998Registered office changed on 23/01/98 from: 89 selsdon park road south croydon surrey CR2 8JE (1 page)
9 July 1997Registered office changed on 09/07/97 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
28 April 1997Incorporation (15 pages)