Company NameSmilejest  Ltd
Company StatusDissolved
Company Number03988066
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMaria Moniati
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCypriot
StatusClosed
Appointed01 August 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address17 Gr Xenopoulou Street
Totalserve House
3106 Limassol
Foreign
Secretary NameTotalserve Management (UK) Ltd (Corporation)
StatusClosed
Appointed08 May 2002(2 years after company formation)
Appointment Duration3 years, 8 months (closed 10 January 2006)
Correspondence Address38 Princes Court
88 Brompton Road
London
SW3 1ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameM N C Management Ltd (Corporation)
StatusResigned
Appointed01 August 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2002)
Correspondence Address156a Burnt Oak Broadway
Edgware
Middlesex
HA8 0AX

Location

Registered AddressQueens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,354
Cash£194
Current Liabilities£582,982

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005Strike-off action suspended (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
18 May 2003Return made up to 08/05/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001Registered office changed on 11/12/01 from: 156A burnt oak broadway edgware middlesex HA8 0AX (1 page)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000New secretary appointed (2 pages)
21 August 2000Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
21 August 2000Registered office changed on 21/08/00 from: 156A burnt oak broadway edgware middlesex HA8 0AX (1 page)
21 August 2000New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Secretary resigned (1 page)