Company NameSMAL And Partners UK Ltd
Company StatusDissolved
Company Number05170253
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameVasili Evdokimov
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(5 months after company formation)
Appointment Duration9 years, 7 months (closed 22 July 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address29 Holly Park Gardens
London
N3 3NG
Secretary NameAntra Struberga
NationalityLatvian,
StatusClosed
Appointed13 December 2004(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 22 July 2014)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address29 Holly Park Gardens
London
N3 3NG
Director NamePeter James O'Connor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(3 years after company formation)
Appointment Duration7 years (closed 22 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Havelock Road
Wimbledon
London
SW19 8HE
Director NameMr Mark Omelnitski
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51 Saint Gabriels Manor
25 Cormont Road
London
SE5 9RH
Secretary NameJoseph Amin
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address51 St Gabriels Manor
25 Cormont Road
London
SE5 9RH

Contact

Telephone020 76210259
Telephone regionLondon

Location

Registered AddressMarks Bloom
60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1000 at £1Jamelle LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,245
Cash£238
Current Liabilities£7,483

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
3 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
20 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
23 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,000.00
(4 pages)
23 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,000.00
(4 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
9 July 2009Return made up to 05/07/09; full list of members (3 pages)
9 July 2009Return made up to 05/07/09; full list of members (3 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
21 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
3 September 2007Return made up to 05/07/07; full list of members (2 pages)
3 September 2007Return made up to 05/07/07; full list of members (2 pages)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
20 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
20 July 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
3 August 2006Return made up to 05/07/06; full list of members (2 pages)
3 August 2006Return made up to 05/07/06; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 78 cannon street london EC4N 6HH (1 page)
20 June 2006Registered office changed on 20/06/06 from: 78 cannon street london EC4N 6HH (1 page)
8 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
8 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
23 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004Registered office changed on 20/12/04 from: 51 st gabriels manor 25 cormont road london SE5 9RH (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 51 st gabriels manor 25 cormont road london SE5 9RH (1 page)
5 July 2004Incorporation (13 pages)
5 July 2004Incorporation (13 pages)