Company NameSmack Limited
Company StatusDissolved
Company Number03495946
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameAlison Caroline Kibble
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House Church Road
Little Marlow
Buckinghamshire
SL7 3RZ
Director NameMr Stuart Edgar Mead
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bury Farm
Potter Row
Great Missenden
Buckinghamshire
HP16 9LU
Secretary NameAlison Caroline Kibble
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House Church Road
Little Marlow
Buckinghamshire
SL7 3RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£57,605
Gross Profit£27,927
Net Worth£20,478
Cash£6,816
Current Liabilities£22,082

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
7 October 1999Full accounts made up to 31 January 1999 (9 pages)
10 August 1999Registered office changed on 10/08/99 from: 755 fulham road london SW6 5UU (1 page)
26 February 1999Particulars of mortgage/charge (3 pages)
21 February 1999Return made up to 21/01/99; full list of members (6 pages)
11 February 1998Nc inc already adjusted 21/01/98 (1 page)
11 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1998Memorandum and Articles of Association (11 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Director resigned (1 page)
21 January 1998Incorporation (17 pages)