Company NameSmaller.co.uk Limited
Company StatusDissolved
Company Number03769402
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJustin Lawrence Lever
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RolePublisher
Correspondence Address35 Elliot Square
London
Nw3
Director NameKaren Joy Aviva Lever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RoleMarketing Executive
Correspondence Address13 Fairfax Road
London
NW6 4ET
Secretary NameJustin Lawrence Lever
NationalityBritish
StatusClosed
Appointed12 May 1999(same day as company formation)
RolePublisher
Correspondence Address35 Elliot Square
London
Nw3
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed12 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001Application for striking-off (1 page)
12 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 January 2001Return made up to 12/05/00; full list of members; amend (8 pages)
14 December 2000Registered office changed on 14/12/00 from: 37 ixworth place london SW3 3QH (1 page)
19 June 2000Registered office changed on 19/06/00 from: 37 warren street london W1P 5PD (1 page)
19 June 2000Return made up to 12/05/00; full list of members (6 pages)
29 June 1999Re-registration of Memorandum and Articles (15 pages)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 June 1999Application for reregistration from PLC to private (1 page)
29 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Director resigned (1 page)
12 May 1999Incorporation (18 pages)