Company NameSmile Too Limited
Company StatusDissolved
Company Number04774546
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)
Dissolution Date8 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameHenry Charles Savile
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hewer Street
London
W10 6DU
Director NameRosie Savile
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address164 Percy Road
London
W12 9QL
Secretary NameHenry Charles Savile
NationalityBritish
StatusClosed
Appointed04 January 2005(1 year, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 08 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hewer Street
London
W10 6DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Charles Savile
50.00%
Ordinary
45 at £1Rosie Savile
50.00%
Ordinary

Financials

Year2014
Net Worth£667,836
Cash£726,174
Current Liabilities£403,423

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2013Final Gazette dissolved following liquidation (1 page)
8 June 2013Final Gazette dissolved following liquidation (1 page)
8 March 2013Return of final meeting in a members' voluntary winding up (11 pages)
8 March 2013Return of final meeting in a members' voluntary winding up (11 pages)
12 November 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB on 12 November 2012 (2 pages)
12 November 2012Registered office address changed from 76 Shoe Lane London EC4A 3JB on 12 November 2012 (2 pages)
21 September 2012Appointment of a voluntary liquidator (1 page)
21 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-11
(1 page)
21 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2012Declaration of solvency (3 pages)
21 September 2012Registered office address changed from 164 Percy Road London W12 9QL United Kingdom on 21 September 2012 (2 pages)
21 September 2012Declaration of solvency (3 pages)
21 September 2012Registered office address changed from 164 Percy Road London W12 9QL United Kingdom on 21 September 2012 (2 pages)
21 September 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 90
(5 pages)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 90
(5 pages)
4 January 2012Registered office address changed from 9 Hewer Street London W10 6DU on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 9 Hewer Street London W10 6DU on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 9 Hewer Street London W10 6DU on 4 January 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
21 December 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
5 August 2010Director's details changed for Henry Charles Savile on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Rosie Savile on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Henry Charles Savile on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Henry Charles Savile on 1 January 2010 (2 pages)
5 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Rosie Savile on 1 January 2010 (2 pages)
5 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Rosie Savile on 1 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (9 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (9 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
15 June 2009Return made up to 22/05/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
10 February 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
12 June 2008Return made up to 22/05/08; full list of members (4 pages)
12 June 2008Return made up to 22/05/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
2 July 2007Return made up to 22/05/07; full list of members (7 pages)
2 July 2007Return made up to 22/05/07; full list of members (7 pages)
4 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 December 2006£ ic 100/90 30/10/06 £ sr 10@1=10 (1 page)
5 December 2006£ ic 100/90 30/10/06 £ sr 10@1=10 (1 page)
22 May 2006Return made up to 22/05/06; full list of members (7 pages)
22 May 2006Return made up to 22/05/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2005Ad 07/06/05-08/06/05 £ si 20@1=20 £ ic 80/100 (2 pages)
10 August 2005Particulars of contract relating to shares (4 pages)
10 August 2005Ad 07/06/05-08/06/05 £ si 20@1=20 £ ic 80/100 (2 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2005Particulars of contract relating to shares (4 pages)
3 August 2005Return made up to 22/05/05; full list of members (7 pages)
3 August 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (3 pages)
11 July 2005New secretary appointed (3 pages)
31 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: 13 station road london N3 2SB (1 page)
5 January 2005Registered office changed on 05/01/05 from: 13 station road london N3 2SB (1 page)
23 July 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
23 July 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
25 May 2004Return made up to 22/05/04; full list of members (7 pages)
25 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
8 October 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
30 July 2003Ad 18/06/03--------- £ si 79@1=79 £ ic 1/80 (2 pages)
30 July 2003Ad 18/06/03--------- £ si 79@1=79 £ ic 1/80 (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Director resigned (1 page)
22 May 2003Incorporation (16 pages)
22 May 2003Incorporation (16 pages)