Company NameSmeale Limited
Company StatusDissolved
Company Number05475411
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 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 NameMr John Nigel D'Arcy
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2012(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed11 April 2011(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 20 September 2016)
Correspondence Address86 Jermyn Street
London
SW1Y 6AW
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed10 June 2005(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 11 April 2011)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 11 April 2011)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameHeathbrooke Directors Limited (Corporation)
StatusResigned
Appointed11 April 2011(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 2016)
Correspondence Address86 Jermyn Street
London
SW1Y 6AW

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£110,069
Cash£113,871
Current Liabilities£3,838

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2016Voluntary strike-off action has been suspended (1 page)
12 August 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
19 April 2016Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 (1 page)
19 April 2016Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 (1 page)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2012Termination of appointment of Andrew Stuart as a director (1 page)
28 December 2012Appointment of Mr John D'arcy as a director (2 pages)
28 December 2012Termination of appointment of Andrew Stuart as a director (1 page)
28 December 2012Appointment of Mr John D'arcy as a director (2 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 May 2011Termination of appointment of Annan Limited as a director (1 page)
4 May 2011Appointment of Ashdown Secretaries Limited as a secretary (2 pages)
4 May 2011Termination of appointment of London Secretaries Limited as a secretary (1 page)
4 May 2011Appointment of Heathbrooke Directors Limited as a director (2 pages)
4 May 2011Appointment of Heathbrooke Directors Limited as a director (2 pages)
4 May 2011Appointment of Ashdown Secretaries Limited as a secretary (2 pages)
4 May 2011Termination of appointment of London Secretaries Limited as a secretary (1 page)
4 May 2011Termination of appointment of Annan Limited as a director (1 page)
25 January 2011Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages)
25 January 2011Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages)
21 July 2010Appointment of Mr Andrew Moray Stuart as a director (2 pages)
21 July 2010Appointment of Mr Andrew Moray Stuart as a director (2 pages)
8 June 2010Secretary's details changed for London Secretaries Limited on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for London Secretaries Limited on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Annan Limited on 8 June 2010 (2 pages)
8 June 2010Secretary's details changed for London Secretaries Limited on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Annan Limited on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Annan Limited on 8 June 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 June 2008Return made up to 08/06/08; full list of members (3 pages)
16 June 2008Return made up to 08/06/08; full list of members (3 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 June 2006Return made up to 08/06/06; full list of members (6 pages)
26 June 2006Return made up to 08/06/06; full list of members (6 pages)
28 September 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 September 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2005Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
8 June 2005Incorporation (17 pages)
8 June 2005Incorporation (17 pages)