Company NameSmashing Tv Limited
Company StatusDissolved
Company Number05205077
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 8 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ashley Daniel Tabor
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameDr David James Forecast
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Hole Farm
Croxton Road
Saltby
Leicestershire
LE14 4RL
Secretary NameMr Ashley Daniel Tabor
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppt 11-02 The Knightsbridge
Apartments 199 Knightsbridge
London
SW7 1RH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address73 Wimpole Street
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 August 2008Return made up to 12/08/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 October 2007Return made up to 12/08/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Return made up to 12/08/06; full list of members (7 pages)
30 August 2006Registered office changed on 30/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 September 2005Return made up to 12/08/05; full list of members (7 pages)
1 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
18 February 2005Registered office changed on 18/02/05 from: 55 loudoun road st. Johns wood london NW8 0DL (1 page)
24 August 2004New secretary appointed;new director appointed (1 page)
24 August 2004New director appointed (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 August 2004Incorporation (30 pages)