Company Name26 Smithfield Ltd
DirectorVictoria Garcia
Company StatusLiquidation
Company Number05916815
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Victoria Garcia
Date of BirthMay 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed01 October 2011(5 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Smithfield Street
London
EC1A 9LB
Director NameMs Nurten Lisa Halil
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2006(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Smithfield Street
London
EC1A 9LB
Secretary NameRachel Jayne Caudwell
NationalityBritish
StatusResigned
Appointed26 August 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2007)
RoleCo Secretary
Correspondence AddressBridge House
Roding Road
Loughton
Essex
IG10 3ED
Secretary NameMr Erkan Mahmut
NationalityBritish
StatusResigned
Appointed11 October 2007(1 year, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2008)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address25 Regent Road
Epping
Essex
CM16 5DL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address147 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2010
Turnover£69,625
Gross Profit£40,865
Net Worth-£49,519
Cash£5,398
Current Liabilities£121,864

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due8 September 2016 (overdue)

Filing History

31 May 2012Order of court to wind up (3 pages)
10 March 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
26 January 2012Application to strike the company off the register (3 pages)
2 November 2011Termination of appointment of Nurten Halil as a director (1 page)
2 November 2011Appointment of Ms Victoria Garcia as a director (2 pages)
2 September 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(3 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
21 September 2010Annual return made up to 25 August 2010 (14 pages)
16 September 2010Director's details changed for Miss Nurten Lisa Halil on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Miss Nurten Lisa Halil on 1 October 2009 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
14 November 2009Annual return made up to 25 August 2009 (4 pages)
16 July 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
7 May 2009Return made up to 25/08/08; full list of members (4 pages)
27 April 2009Appointment terminated secretary erkan mahmut (1 page)
17 March 2009Secretary appointed erkan mahmut (1 page)
22 August 2008Appointment terminated secretary rachel caudwell (1 page)
3 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
20 September 2007Return made up to 25/08/07; full list of members (6 pages)
29 September 2006Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
29 September 2006New secretary appointed (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
25 August 2006Incorporation (9 pages)