Company NameSmithbayes Limited
Company StatusDissolved
Company Number05713966
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NameSmith Bayes Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Andrew Richard Harrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hamilton Place
50 Old Woking Road
West Byfleet
Surrey
KT14 6HS
Director NameMr Simon Guy Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a St Stephens Gardens
St Margarets
Middlesex
TW1 2LS
Secretary NameMr Simon Guy Williams
NationalityBritish
StatusClosed
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a St Stephens Gardens
St Margarets
Middlesex
TW1 2LS
Director NameMr Greg Meekings
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(4 months after company formation)
Appointment Duration4 years, 3 months (closed 05 October 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Court
Park View Road
Woldingham
Surrey
CR3 7DN
Director NameMr Benedict Michael Tompkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 October 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Director NameJohn Philip Cooper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 December 2006)
RoleAccountant
Correspondence Address9 Corfield Close
Finchampstead
Wokingham
Berkshire
RG40 4PA
Director NameMichael Phillips
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 December 2006)
RoleManaging Director
Correspondence Address74 Busbridge Lane
Godalming
Surrey
GU7 1QQ
Director NameMr David Thomas Embleton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairstowe Prospect Road
Widcombe Hill
Bath
BA2 6AY

Location

Registered Address36a St Stephens Gardens
St Margarets
Middlesex
TW1 2LS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,941
Cash£42,362
Current Liabilities£88,902

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Return made up to 17/02/09; full list of members (11 pages)
19 May 2009Return made up to 17/02/09; full list of members (11 pages)
25 March 2009Registered office changed on 25/03/2009 from 1-2 hatfields london SE1 9PG (1 page)
25 March 2009Registered office changed on 25/03/2009 from 1-2 hatfields london SE1 9PG (1 page)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 May 2008Ad 13/05/08\gbp si [email protected]=100.575\gbp ic 972.275/1072.85\ (2 pages)
21 May 2008Ad 13/05/08 gbp si [email protected]=100.575 gbp ic 972.275/1072.85 (2 pages)
20 May 2008Nc inc already adjusted 13/05/08 (1 page)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 May 2008Nc inc already adjusted 13/05/08 (1 page)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 March 2008Return made up to 17/02/08; full list of members (10 pages)
13 March 2008Return made up to 17/02/08; full list of members (10 pages)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 February 2008Nc inc already adjusted 11/02/08 (1 page)
13 February 2008Nc inc already adjusted 11/02/08 (1 page)
13 February 2008Memorandum and Articles of Association (27 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2008Memorandum and Articles of Association (27 pages)
13 February 2008Ad 11/02/08--------- £ si [email protected]=100 £ ic 871/971 (2 pages)
13 February 2008Ad 11/02/08--------- £ si [email protected]=100 £ ic 871/971 (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Return made up to 17/02/07; full list of members
  • 363(287) ‐ Registered office changed on 26/06/07
(10 pages)
26 June 2007Return made up to 17/02/07; full list of members (10 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
7 June 2007Ad 05/04/07--------- £ si [email protected]=268 £ ic 603/871 (4 pages)
7 June 2007Ad 05/04/07--------- £ si [email protected]=268 £ ic 603/871 (4 pages)
27 April 2007S-div 05/04/07 (2 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares s/divided 05/04/07
(30 pages)
27 April 2007S-div 05/04/07 (2 pages)
27 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 April 2007Company name changed smith bayes LIMITED\certificate issued on 19/04/07 (4 pages)
19 April 2007Company name changed smith bayes LIMITED\certificate issued on 19/04/07 (4 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 March 2007Nc inc already adjusted 13/02/07 (1 page)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 March 2007Nc inc already adjusted 13/02/07 (1 page)
13 March 2007Ad 13/02/07--------- £ si 1@1=1 £ si [email protected]=5 £ ic 597/603 (4 pages)
13 March 2007£ ic 1010/597 13/02/07 £ sr [email protected]=413 (1 page)
13 March 2007Ad 13/02/07--------- £ si 1@1=1 £ si [email protected]=5 £ ic 597/603 (4 pages)
13 March 2007£ ic 1010/597 13/02/07 £ sr [email protected]=413 (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
13 October 2006Ad 23/06/06--------- £ si [email protected]=525 £ ic 485/1010 (4 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
13 October 2006Ad 23/06/06--------- £ si [email protected]=525 £ ic 485/1010 (4 pages)
13 October 2006Nc inc already adjusted 23/06/06 (1 page)
13 October 2006Nc inc already adjusted 23/06/06 (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 September 2006£ nc 1000/1011 08/08/06 (2 pages)
8 September 2006Ad 08/08/06--------- £ si [email protected]=11 £ ic 474/485 (1 page)
8 September 2006Ad 08/08/06--------- £ si [email protected]=11 £ ic 474/485 (1 page)
8 September 2006£ nc 1000/1011 08/08/06 (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 4 connaught house, 21-23 garway road, bayswater greater london W2 4PH (1 page)
7 August 2006Registered office changed on 07/08/06 from: 4 connaught house, 21-23 garway road, bayswater greater london W2 4PH (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
23 May 2006Ad 01/05/06--------- £ si [email protected]=42 £ ic 432/474 (2 pages)
23 May 2006Ad 01/05/06--------- £ si [email protected]=42 £ ic 432/474 (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2006S-div 25/04/06 (1 page)
10 May 2006Ad 25/04/06--------- £ si [email protected]=422 £ ic 10/432 (2 pages)
10 May 2006S-div 25/04/06 (1 page)
10 May 2006Ad 25/04/06--------- £ si [email protected]=422 £ ic 10/432 (2 pages)
17 February 2006Incorporation (14 pages)
17 February 2006Incorporation (14 pages)