Company NameSmith & Nephew Finance Usd Limited
Company StatusDissolved
Company Number04343180
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 24 June 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(11 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 June 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusClosed
Appointed19 December 2001(same day as company formation)
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleSecretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameLucille Fuller
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameClifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitewww.smith-nephew.com
Telephone020 74017646
Telephone regionLondon

Location

Registered Address15 Adam Street
London
WC2N 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at $1Smith & Nephew Inc.
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
26 February 2014Application to strike the company off the register (3 pages)
17 October 2013Appointment of Mr Timothy John Allison as a director (2 pages)
17 October 2013Appointment of Mr Timothy John Allison as a director (2 pages)
17 October 2013Termination of appointment of Lucille Fuller as a director (1 page)
17 October 2013Termination of appointment of Lucille Fuller as a director (1 page)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • USD 2
(5 pages)
5 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • USD 2
(5 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 July 2011Secretary's details changed for Smith & Nephew Nominee Services Limited on 28 July 2011 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / susan henderson / 20/07/2009 (1 page)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Appointment terminated director paul chambers (1 page)
22 June 2009Appointment terminated director paul chambers (1 page)
1 June 2009Director appointed ms susan margaret henderson (1 page)
1 June 2009Director appointed ms susan margaret henderson (1 page)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
16 August 2006Return made up to 21/07/06; full list of members (2 pages)
16 August 2006Return made up to 21/07/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 21/07/05; full list of members (2 pages)
31 August 2005Return made up to 21/07/05; full list of members (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 August 2004Return made up to 21/07/04; full list of members (7 pages)
24 August 2004Return made up to 21/07/04; full list of members (7 pages)
13 January 2004Return made up to 19/12/03; no change of members (7 pages)
13 January 2004Return made up to 19/12/03; no change of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 October 2003Return made up to 21/07/03; full list of members (7 pages)
1 October 2003Return made up to 21/07/03; full list of members (7 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2001Incorporation (15 pages)
19 December 2001Incorporation (15 pages)