Company NameSMEG Design Limited
Company StatusDissolved
Company Number05752830
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date21 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameChristian James McGoldrick
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Shearwater Close
Stevenage
Hertfordshire
SG2 9RX
Director NameDaniel John McGoldrick
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleGraphics Designer
Correspondence Address42 Meadhurst Road
Leicester
Leicestershire
LE3 6FQ
Secretary NameChristian James McGoldrick
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Shearwater Close
Stevenage
Hertfordshire
SG2 9RX
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£55,873
Cash£8,624
Current Liabilities£115,334

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2010Final Gazette dissolved following liquidation (1 page)
21 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
21 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2010Liquidators statement of receipts and payments to 12 April 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 12 October 2009 (5 pages)
20 October 2009Liquidators statement of receipts and payments to 12 October 2009 (5 pages)
20 October 2008Statement of affairs with form 4.19 (6 pages)
20 October 2008Appointment of a voluntary liquidator (1 page)
20 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-13
(1 page)
20 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2008Statement of affairs with form 4.19 (6 pages)
20 October 2008Appointment of a voluntary liquidator (1 page)
16 September 2008Registered office changed on 16/09/2008 from richmond house, walkern road stevenage herts SG1 3QP (1 page)
16 September 2008Registered office changed on 16/09/2008 from richmond house, walkern road stevenage herts SG1 3QP (1 page)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 April 2008Return made up to 23/03/08; full list of members (3 pages)
9 April 2008Return made up to 23/03/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 23/03/07; full list of members (2 pages)
29 May 2007Return made up to 23/03/07; full list of members (2 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
15 June 2006Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006Ad 17/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Incorporation (15 pages)
23 March 2006Incorporation (15 pages)