Gravesend
Kent
DA12 1BL
Director Name | Nathan Jay Strickland |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Technician |
Country of Residence | England |
Correspondence Address | Ground Floor Windmill House 127-128 Windmill Stree Gravesend Kent DA12 1BL |
Secretary Name | Lesley Anne Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Britannia Drive Gravesend Kent DA12 4RR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | smiledesignltd.co.uk |
---|---|
Telephone | 01634 295557 |
Telephone region | Medway |
Registered Address | Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Paul Dumpleton 50.00% Ordinary |
---|---|
3 at £1 | Nathen Strickland 30.00% Ordinary |
2 at £1 | Claire Elizabeth Dumpleton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,669 |
Cash | £28,855 |
Current Liabilities | £79,925 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 November 2023 | Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
---|---|
13 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
1 June 2022 | Change of details for Mr Paul Dumpleton as a person with significant control on 25 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Paul Dumpleton on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for Mr Paul Dumpleton as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Paul Dumpleton on 25 May 2022 (2 pages) |
8 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
9 April 2021 | Director's details changed for Mr Paul Dumpleton on 9 April 2021 (2 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 October 2019 | Director's details changed for Nathan Jay Strickland on 17 October 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Termination of appointment of Lesley Anne Palmer as a secretary on 30 September 2017 (1 page) |
28 November 2017 | Termination of appointment of Lesley Anne Palmer as a secretary on 30 September 2017 (1 page) |
10 July 2017 | Registered office address changed from 60 Britannia Drive Gravesend Kent DA12 4RR to Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 60 Britannia Drive Gravesend Kent DA12 4RR to Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 10 July 2017 (1 page) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Director's details changed for Paul Dumpleton on 25 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Paul Dumpleton on 25 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Nathan Jay Strickland on 25 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Nathan Jay Strickland on 25 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members
|
18 April 2006 | Return made up to 27/03/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 27/03/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
20 July 2001 | Ad 06/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
20 July 2001 | Ad 06/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (15 pages) |
27 March 2001 | Incorporation (15 pages) |