Company NameS A Smith Diamond Drilling Ltd.
Company StatusDissolved
Company Number03700190
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 2 months ago)
Dissolution Date5 March 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Russell Andrew Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chase Hill Road
Arlesey
Bedfordshire
SG15 6UE
Director NameMr Shaun Arthur Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Waterdell Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7QZ
Secretary NameMr Shaun Arthur Smith
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Waterdell Lane
St Ippolyts
Hitchin
Hertfordshire
SG4 7QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPb Jackson Norton
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1 at 1Russell Andrew Smith
50.00%
Ordinary
1 at 1Shaun Arthur Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,022
Cash£2
Current Liabilities£93,989

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
5 December 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
7 May 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
7 May 2013Liquidators statement of receipts and payments to 19 March 2013 (5 pages)
7 May 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
8 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
8 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
8 October 2012Liquidators statement of receipts and payments to 19 September 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
3 April 2012Liquidators statement of receipts and payments to 19 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 19 September 2011 (5 pages)
13 September 2011Registered office address changed from 1 Gray's Inn Square London WC1R 5AA on 13 September 2011 (2 pages)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2011Registered office address changed from 1 Gray's Inn Square London WC1R 5AA on 13 September 2011 (2 pages)
4 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2011Court order insolvency:replacment of liquidator (6 pages)
4 August 2011Court order insolvency:replacment of liquidator (6 pages)
26 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 19 March 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
19 October 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
19 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
19 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
30 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
30 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
9 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-20
(1 page)
9 April 2009Statement of affairs with form 4.19 (6 pages)
9 April 2009Statement of affairs with form 4.19 (6 pages)
9 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Appointment of a voluntary liquidator (1 page)
13 March 2009Registered office changed on 13/03/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page)
13 March 2009Registered office changed on 13/03/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page)
5 March 2009Return made up to 25/01/09; full list of members (4 pages)
5 March 2009Return made up to 25/01/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 25/01/08; full list of members (4 pages)
7 March 2008Return made up to 25/01/08; full list of members (4 pages)
26 January 2008Particulars of mortgage/charge (4 pages)
26 January 2008Particulars of mortgage/charge (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 March 2007Director's particulars changed (1 page)
11 March 2007Director's particulars changed (1 page)
28 February 2007Return made up to 25/01/07; full list of members (3 pages)
28 February 2007Return made up to 25/01/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 June 2006Return made up to 25/01/06; full list of members (3 pages)
1 June 2006Return made up to 25/01/06; full list of members (3 pages)
13 July 2005Return made up to 25/01/05; full list of members (5 pages)
13 July 2005Return made up to 25/01/05; full list of members (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 25/01/04; full list of members (5 pages)
17 May 2004Return made up to 25/01/04; full list of members (5 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2003Registered office changed on 08/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page)
8 August 2003Registered office changed on 08/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page)
2 April 2003Return made up to 25/01/03; full list of members (4 pages)
2 April 2003Return made up to 25/01/03; full list of members (4 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 25/01/02; full list of members (6 pages)
27 March 2002Return made up to 25/01/02; full list of members (6 pages)
13 March 2002Registered office changed on 13/03/02 from: 21 bancroft hitchin hertfordshire SG5 1JW (1 page)
13 March 2002Registered office changed on 13/03/02 from: 21 bancroft hitchin hertfordshire SG5 1JW (1 page)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 25/01/01; full list of members (6 pages)
28 March 2001Return made up to 25/01/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 25/01/00; full list of members (6 pages)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
15 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
25 January 1999Incorporation (17 pages)
25 January 1999Incorporation (17 pages)