London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2006(2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 May 2014) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 May 2014) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2008) |
Role | Corporate Management |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | John Traynor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | C/O Rollings Oliver Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
50k at £1 | Scarlet Funding No. 1 Parent LTD 100.00% Ordinary |
---|---|
1 at £1 | Wilmington Trust Sp Services (London) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £65,959 |
Gross Profit | £755 |
Net Worth | £19,791 |
Cash | £4,668 |
Current Liabilities | £15,331 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
12 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2014 | Final Gazette dissolved following liquidation (1 page) |
17 February 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 February 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 February 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 January 2013 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 15 January 2013 (2 pages) |
11 January 2013 | Declaration of solvency (3 pages) |
11 January 2013 | Appointment of a voluntary liquidator (1 page) |
11 January 2013 | Appointment of a voluntary liquidator (1 page) |
11 January 2013 | Declaration of solvency (3 pages) |
31 December 2012 | Termination of appointment of John Traynor as a director (2 pages) |
31 December 2012 | Termination of appointment of John Traynor as a director (2 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011 (2 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (15 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Full accounts made up to 30 November 2010 (15 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (15 pages) |
2 June 2010 | Full accounts made up to 30 November 2009 (15 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Full accounts made up to 30 November 2008 (15 pages) |
4 August 2009 | Full accounts made up to 30 November 2008 (15 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of register of members (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from wilmington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH (1 page) |
26 February 2009 | Secretary appointed wilmington trust sp services (london) LIMITED (1 page) |
26 February 2009 | Secretary appointed wilmington trust sp services (london) LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
5 February 2009 | Full accounts made up to 30 November 2007 (17 pages) |
5 February 2009 | Full accounts made up to 30 November 2007 (17 pages) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / wilmington trust sp services (london) LIMITED / 07/05/2008 (1 page) |
28 April 2008 | Full accounts made up to 30 November 2006 (13 pages) |
28 April 2008 | Full accounts made up to 30 November 2006 (13 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
17 March 2008 | Director appointed john traynor (3 pages) |
17 March 2008 | Director appointed john traynor (3 pages) |
10 March 2008 | Appointment terminated director robin baker (1 page) |
10 March 2008 | Appointment terminated director robin baker (1 page) |
27 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of members (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
27 June 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
27 June 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
22 June 2006 | Particulars of mortgage/charge (4 pages) |
22 June 2006 | Particulars of mortgage/charge (4 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 10 upper bank street london E14 5JJ (1 page) |
12 June 2006 | New director appointed (13 pages) |
12 June 2006 | Memorandum and Articles of Association (68 pages) |
12 June 2006 | New director appointed (5 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Ad 05/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 10 upper bank street london E14 5JJ (1 page) |
12 June 2006 | New director appointed (13 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Memorandum and Articles of Association (68 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (5 pages) |
12 June 2006 | Ad 05/06/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | New director appointed (9 pages) |
12 June 2006 | New director appointed (9 pages) |
6 June 2006 | Company name changed smoothwood PLC\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
6 June 2006 | Company name changed smoothwood PLC\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Application to commence business (2 pages) |
6 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
6 June 2006 | Application to commence business (2 pages) |
6 April 2006 | Incorporation (68 pages) |
6 April 2006 | Incorporation (68 pages) |