Company NameSmith Street Estates Limited
Company StatusDissolved
Company Number03638065
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)
Dissolution Date22 December 2014 (9 years, 4 months ago)
Previous NamePerthlink Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander James Birkett Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(2 weeks, 6 days after company formation)
Appointment Duration16 years, 2 months (closed 22 December 2014)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Director NameMr Nicholas Joseph Birkett Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1998(2 weeks, 6 days after company formation)
Appointment Duration16 years, 2 months (closed 22 December 2014)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Secretary NameMr Nicholas Joseph Birkett Smith
NationalityBritish
StatusClosed
Appointed04 February 2005(6 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 22 December 2014)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Director NameDavid James Birkett Smith
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressSaumarez Lodge
Queens Road, St. Peter Port
Guernsey
Channel Islands
GY1 1PU
Director NameJacqueline Victoria Smith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressSaumarez Lodge The Queens Road
St Peter Port
Guernsey
GY1 1PU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NamePemberton Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (resigned 04 February 2005)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

10k at £1Avid Investments LTD
50.00%
Ordinary
10k at £1Novelty Investments LTD
50.00%
Ordinary

Financials

Year2014
Turnover£88,640
Gross Profit£85,984
Net Worth£51,124
Cash£6,053
Current Liabilities£310,531

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 December 2014Final Gazette dissolved following liquidation (1 page)
22 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2014Final Gazette dissolved following liquidation (1 page)
22 September 2014Return of final meeting in a members' voluntary winding up (10 pages)
22 September 2014Return of final meeting in a members' voluntary winding up (10 pages)
21 August 2013Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom on 21 August 2013 (2 pages)
20 August 2013Declaration of solvency (3 pages)
20 August 2013Appointment of a voluntary liquidator (1 page)
20 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2013Appointment of a voluntary liquidator (1 page)
20 August 2013Declaration of solvency (3 pages)
6 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
6 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
6 December 2012Previous accounting period extended from 5 April 2012 to 30 September 2012 (1 page)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 20,000
(4 pages)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 20,000
(4 pages)
28 June 2012Secretary's details changed for Mr Nicholas Joseph Birkett Smith on 28 June 2012 (1 page)
28 June 2012Director's details changed for Mr Alexander James Birkett Smith on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Alexander James Birkett Smith on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 28 June 2012 (1 page)
28 June 2012Director's details changed for Mr Nicholas Joseph Birkett Smith on 28 June 2012 (2 pages)
28 June 2012Secretary's details changed for Mr Nicholas Joseph Birkett Smith on 28 June 2012 (1 page)
28 June 2012Director's details changed for Mr Nicholas Joseph Birkett Smith on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 28 June 2012 (1 page)
9 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
22 September 2011Director's details changed for Nicholas Joseph Birkett Smith on 20 September 2011 (2 pages)
22 September 2011Director's details changed for Nicholas Joseph Birkett Smith on 20 September 2011 (2 pages)
22 September 2011Director's details changed for Alexander James Birkett Smith on 20 September 2011 (2 pages)
22 September 2011Secretary's details changed for Nicholas Joseph Birkett Smith on 20 September 2011 (2 pages)
22 September 2011Secretary's details changed for Nicholas Joseph Birkett Smith on 20 September 2011 (2 pages)
22 September 2011Director's details changed for Alexander James Birkett Smith on 20 September 2011 (2 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
9 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
20 January 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
20 January 2009Total exemption full accounts made up to 5 April 2008 (6 pages)
13 November 2008Appointment terminated director david smith (1 page)
13 November 2008Appointment terminated director jacqueline smith (1 page)
13 November 2008Appointment terminated director jacqueline smith (1 page)
13 November 2008Appointment terminated director david smith (1 page)
20 October 2008Return made up to 24/09/08; full list of members (4 pages)
20 October 2008Return made up to 24/09/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
3 February 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
3 February 2008Total exemption full accounts made up to 5 April 2007 (6 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Return made up to 24/09/07; full list of members (3 pages)
29 October 2007Return made up to 24/09/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
24 January 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 5 April 2006 (6 pages)
6 November 2006Return made up to 24/09/06; full list of members (3 pages)
6 November 2006Return made up to 24/09/06; full list of members (3 pages)
20 October 2005Return made up to 24/09/05; full list of members (3 pages)
20 October 2005Return made up to 24/09/05; full list of members (3 pages)
14 October 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
14 October 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
29 September 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 September 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
9 December 2004Return made up to 24/09/04; full list of members (6 pages)
9 December 2004Return made up to 24/09/04; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
3 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
31 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
16 October 2003Return made up to 24/09/03; full list of members (6 pages)
16 October 2003Return made up to 24/09/03; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
3 October 2002Return made up to 24/09/02; full list of members (6 pages)
3 October 2002Return made up to 24/09/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
10 January 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
4 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000Return made up to 24/09/00; full list of members (6 pages)
23 November 2000Return made up to 24/09/00; full list of members (6 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 29 February 2000 (6 pages)
25 July 2000Full accounts made up to 29 February 2000 (6 pages)
1 October 1999Return made up to 24/09/99; full list of members (7 pages)
1 October 1999Return made up to 24/09/99; full list of members (7 pages)
28 July 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
28 July 1999Accounting reference date extended from 30/09/99 to 28/02/00 (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 December 1998Registered office changed on 23/12/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
23 December 1998Registered office changed on 23/12/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998£ nc 1000/1000000 14/10/98 (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998£ nc 1000/1000000 14/10/98 (1 page)
21 October 1998Company name changed perthlink LIMITED\certificate issued on 22/10/98 (2 pages)
21 October 1998Company name changed perthlink LIMITED\certificate issued on 22/10/98 (2 pages)
24 September 1998Incorporation (11 pages)
24 September 1998Incorporation (11 pages)