Company NameLouis-Smith Contracts Limited
Company StatusDissolved
Company Number05662185
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKaye Orefice
NationalityBritish
StatusClosed
Appointed09 July 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 25 May 2010)
RoleSecretary
Correspondence Address140 Sewardstone Road
Chingford
London
E4 7PY
Director NameKevin Richard Smith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleFurniture Retailer
Correspondence Address128 Fulford Grove
South Oxhey
Hertfordshire
WD19 7QL
Secretary NameKevin Richard Smith
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address128 Fulford Grove
South Oxhey
Hertfordshire
WD19 7QL
Director NameNicola Anne Potter
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Bushey Mill Crescent
Watford
Herts
WD24 7RB
Secretary NameMartin Gregory Dyke
NationalityBritish
StatusResigned
Appointed03 April 2007(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 2007)
RoleCompany Director
Correspondence Address29 Bramble Close
Stanmore
Middlesex
HA7 1QX
Director NameLuigi Orefice
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address140 Sewardstone Road
Chingford
London
E4 7PY
Director NameMr Luigi Orefice
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Sewardstone Road
Chingford
London
E4 7PY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAvco House 6
Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Appointment terminated director luigi orefice (1 page)
23 June 2009Appointment Terminated Director luigi orefice (1 page)
17 July 2008Registered office changed on 17/07/2008 from 1324 6 high road whetstone london N20 9HJ (1 page)
17 July 2008Registered office changed on 17/07/2008 from 1324 6 high road whetstone london N20 9HJ (1 page)
10 June 2008Return made up to 23/12/07; full list of members (5 pages)
10 June 2008Return made up to 23/12/07; full list of members (5 pages)
12 February 2008Location of debenture register (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Location of register of members (1 page)
16 October 2007Registered office changed on 16/10/07 from: westgate chambers, 8A elm park road, pinner middlesex HA5 3LA (1 page)
16 October 2007Registered office changed on 16/10/07 from: westgate chambers, 8A elm park road, pinner middlesex HA5 3LA (1 page)
9 October 2007Return made up to 23/12/06; full list of members (5 pages)
9 October 2007Return made up to 23/12/06; full list of members (5 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Location of debenture register (1 page)
13 August 2007Registered office changed on 13/08/07 from: 1324-6 high road whetstone london N20 9HJ (1 page)
13 August 2007Registered office changed on 13/08/07 from: 1324-6 high road whetstone london N20 9HJ (1 page)
13 August 2007Location of register of members (1 page)
13 August 2007Location of debenture register (1 page)
10 August 2007Registered office changed on 10/08/07 from: 13 station road finchley london N3 2SB (1 page)
10 August 2007Registered office changed on 10/08/07 from: 13 station road finchley london N3 2SB (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Secretary resigned (1 page)
28 April 2007Accounts made up to 30 June 2006 (2 pages)
28 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New director appointed (1 page)
22 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
22 August 2006Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2006Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
23 December 2005Incorporation (20 pages)
23 December 2005Incorporation (20 pages)