Company NameSmoothie Limited
Company StatusDissolved
Company Number03393693
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameConesign Limited

Business Activity

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

Directors

Director NameFinancial And Legal Services Limited (Corporation)
StatusClosed
Appointed18 July 1997(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2001)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed18 July 1997(3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2001)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
2 October 2000Application for striking-off (1 page)
25 August 1999Return made up to 27/06/99; no change of members (4 pages)
2 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
20 July 1998Secretary's particulars changed (1 page)
20 July 1998Return made up to 27/06/98; full list of members (6 pages)
31 January 1998Registered office changed on 31/01/98 from: 27 chancery lane london WC2A 1NF (1 page)
30 July 1997Registered office changed on 30/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 July 1997Director resigned (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997Secretary resigned (1 page)
24 July 1997New director appointed (2 pages)
23 July 1997Company name changed conesign LIMITED\certificate issued on 24/07/97 (2 pages)
27 June 1997Incorporation (13 pages)