Company NameSmile Visual Communications Limited
Company StatusDissolved
Company Number03589739
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 9 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameLiaquat Ali Khan Abbasi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityPakistani
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 Undine Street
London
SW17 8PR
Director NameZia Islam
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPakistani
StatusClosed
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address151 Eswyn Road
London
SW17 8TW
Director NameMr Michael Peter Leonard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queensway
Mossley
Ashton Under Lyne
Lancashire
OL5 9PA
Secretary NameMr Michael Peter Leonard
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queensway
Mossley
Ashton Under Lyne
Lancashire
OL5 9PA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address258 Merton Road
London
SW18 5JL
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£999
Cash£999

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
15 August 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 February 2001Registered office changed on 14/02/01 from: moriston house 75 springfield road chelmsford essex CM2 6JB (1 page)
11 July 2000Return made up to 29/06/00; full list of members (7 pages)
6 June 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
3 August 1999Director's particulars changed (1 page)
29 July 1999Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Director's particulars changed (1 page)
7 October 1998Ad 29/07/98--------- £ si 997@1=997 £ ic 2/999 (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
2 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 June 1998Incorporation (20 pages)