Company NameSmiths Consulting Limited
Company StatusDissolved
Company Number05030492
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 09 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 January 2012(8 years after company formation)
Appointment Duration7 years, 2 months (closed 09 April 2019)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed31 January 2012(8 years after company formation)
Appointment Duration7 years, 2 months (closed 09 April 2019)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCalum John Bennett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameStephen Lee
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMichael James Magin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMartin Grieg Pittard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCalum John Bennett
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Gordon David Ellen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard David Mogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(8 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Mark Richard John Wyllie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(8 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(8 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Peter Edward Hands
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(9 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT

Location

Registered Address30 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 July 2010Delivered on: 22 July 2010
Satisfied on: 11 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 December 2016Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages)
28 December 2016Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016 (2 pages)
27 December 2016Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page)
27 December 2016Termination of appointment of Richard John Shearer as a director on 15 December 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
10 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 08/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2014Statement of capital on 10 December 2014
  • GBP 2
(4 pages)
10 December 2014Solvency Statement dated 08/12/14 (1 page)
10 December 2014Statement by Directors (1 page)
10 December 2014Statement by Directors (1 page)
10 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 08/12/2014
(1 page)
10 December 2014Solvency Statement dated 08/12/14 (1 page)
10 December 2014Statement of capital on 10 December 2014
  • GBP 2
(4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 23,885
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 23,885
(5 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
31 October 2013Termination of appointment of Peter Hands as a director (1 page)
31 October 2013Termination of appointment of Peter Hands as a director (1 page)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
23 July 2013Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages)
1 July 2013Termination of appointment of William Floydd as a director (1 page)
1 July 2013Termination of appointment of William Floydd as a director (1 page)
13 June 2013Appointment of Mr Richard John Shearer as a director (2 pages)
13 June 2013Appointment of Mr Richard John Shearer as a director (2 pages)
7 June 2013Appointment of Mr Peter Hands as a director (2 pages)
7 June 2013Termination of appointment of Gordon Ellen as a director (1 page)
7 June 2013Appointment of Mr Peter Hands as a director (2 pages)
7 June 2013Termination of appointment of Gordon Ellen as a director (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
11 January 2013Termination of appointment of Mark Wyllie as a director (1 page)
11 January 2013Termination of appointment of Mark Wyllie as a director (1 page)
30 November 2012Appointment of Mr William James Spencer Floydd as a director (2 pages)
30 November 2012Appointment of Mr William James Spencer Floydd as a director (2 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
26 July 2012Termination of appointment of Richard Mogg as a director (1 page)
26 July 2012Termination of appointment of Richard Mogg as a director (1 page)
10 April 2012Termination of appointment of Calum Bennett as a secretary (1 page)
10 April 2012Termination of appointment of Calum Bennett as a director (1 page)
10 April 2012Termination of appointment of Michael Magin as a director (1 page)
10 April 2012Termination of appointment of Calum Bennett as a director (1 page)
10 April 2012Termination of appointment of Calum Bennett as a secretary (1 page)
10 April 2012Termination of appointment of Martin Pittard as a director (1 page)
10 April 2012Termination of appointment of Stephen Lee as a director (1 page)
10 April 2012Termination of appointment of Michael Magin as a director (1 page)
10 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 April 2012Termination of appointment of Martin Pittard as a director (1 page)
10 April 2012Termination of appointment of Stephen Lee as a director (1 page)
10 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 March 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England on 8 March 2012 (1 page)
6 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 23,881.20
(5 pages)
6 March 2012Consolidation of shares on 21 February 2012 (5 pages)
6 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 23,885
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 23,885
(4 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 21/02/2012
(15 pages)
6 March 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 23,881.20
(5 pages)
6 March 2012Change of share class name or designation (2 pages)
6 March 2012Change of share class name or designation (2 pages)
6 March 2012Consolidation of shares on 21 February 2012 (5 pages)
6 March 2012Statement of company's objects (2 pages)
6 March 2012Statement of company's objects (2 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidate 21/02/2012
(15 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
15 February 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
15 February 2012Appointment of Gordon David Ellen as a director (2 pages)
15 February 2012Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
15 February 2012Appointment of Mr Richard David Mogg as a director (2 pages)
15 February 2012Appointment of Gordon David Ellen as a director (2 pages)
15 February 2012Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
15 February 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
15 February 2012Appointment of Mr Richard David Mogg as a director (2 pages)
14 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 20,600
(4 pages)
14 February 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
14 February 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
14 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 20,600
(4 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
17 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
17 December 2009Secretary's details changed for Calum John Bennett on 17 December 2009 (1 page)
17 December 2009Director's details changed for Martin Grieg Pittard on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Calum John Bennett on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 50 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QX on 17 December 2009 (1 page)
17 December 2009Director's details changed for Calum John Bennett on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Michael James Magin on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Martin Grieg Pittard on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Stephen Lee on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Calum John Bennett on 17 December 2009 (1 page)
17 December 2009Director's details changed for Michael James Magin on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Stephen Lee on 17 December 2009 (2 pages)
17 December 2009Registered office address changed from 50 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QX on 17 December 2009 (1 page)
12 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
12 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Return made up to 30/01/09; full list of members (6 pages)
4 February 2009Return made up to 30/01/09; full list of members (6 pages)
20 January 2009Director's change of particulars / stephen lee / 04/12/2008 (1 page)
20 January 2009Director's change of particulars / stephen lee / 04/12/2008 (1 page)
18 September 2008Return made up to 30/01/08; no change of members; amend (8 pages)
18 September 2008Return made up to 30/01/08; no change of members; amend (8 pages)
7 February 2008Return made up to 30/01/08; full list of members (4 pages)
7 February 2008Return made up to 30/01/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 30/01/07; full list of members (4 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 30/01/07; full list of members (4 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Registered office changed on 10/11/06 from: 57 rosebery crescent, jesmond newcastle upon tyne tyne & wear NE2 1EX (1 page)
10 November 2006Registered office changed on 10/11/06 from: 57 rosebery crescent, jesmond newcastle upon tyne tyne & wear NE2 1EX (1 page)
31 March 2006S-div 29/06/05 (1 page)
31 March 2006Return made up to 30/01/06; full list of members (9 pages)
31 March 2006Return made up to 30/01/06; full list of members (9 pages)
31 March 2006S-div 29/06/05 (1 page)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 February 2005Return made up to 30/01/05; full list of members (8 pages)
23 February 2005Return made up to 30/01/05; full list of members (8 pages)
15 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
15 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
30 January 2004Incorporation (14 pages)
30 January 2004Incorporation (14 pages)