Company NameLouis-Smith Holdings Limited
Company StatusDissolved
Company Number05664746
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

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
Appointed03 January 2006(same day as company formation)
RoleFurniture Retailer
Correspondence Address128 Fulford Grove
South Oxhey
Hertfordshire
WD19 7QL
Secretary NameKevin Richard Smith
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleFurniture Retailer
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, 2 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, 2 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
Appointed03 January 2006(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

Accounts

Latest Accounts30 June 2007 (16 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)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (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)
26 March 2008Return made up to 03/01/08; full list of members (7 pages)
26 March 2008Return made up to 03/01/08; full list of members (7 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of register of members (1 page)
13 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
13 March 2008Accounts made up to 30 June 2007 (5 pages)
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)
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 2007Location of register of members (1 page)
13 August 2007Return made up to 03/01/07; full list of members (2 pages)
13 August 2007Return made up to 03/01/07; full list of members (2 pages)
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 2007Location of register of members (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 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007New secretary appointed (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
22 August 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
22 August 2006Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2006Particulars of contract relating to shares (2 pages)
22 August 2006Particulars of contract relating to shares (2 pages)
22 August 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
22 August 2006Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
3 January 2006Incorporation (20 pages)