Company NameSmith Carter UK Limited
Company StatusDissolved
Company Number06219327
CategoryPrivate Limited Company
Incorporation Date19 April 2007(16 years, 11 months ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameLeslie J F Gartner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed19 April 2007(same day as company formation)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusClosed
Appointed22 November 2016(9 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 14 September 2021)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 14 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMichael Scott Stirton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed19 April 2007(same day as company formation)
RolePrincipal
Country of ResidenceCanada
Correspondence Address6 River Lane
Winnipeg
Manitoba
R2m 3y8
Foreign
Secretary NameMichael Scott Stirton
NationalityCanadian
StatusResigned
Appointed19 April 2007(same day as company formation)
RolePrincipal
Country of ResidenceCanada
Correspondence Address6 River Lane
Winnipeg
Manitoba
R2m 3y8
Foreign
Director NameMr Graham Ferguson Bisset
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(5 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address70 Chancery Lane
London
WC2A 1AF
Secretary NameGraham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed18 March 2013(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Correspondence Address70 Chancery Lane
London
WC2A 1AF
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£11,213
Gross Profit-£27,428
Net Worth£266,681
Cash£7,216
Current Liabilities£8,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
17 June 2021Application to strike the company off the register (3 pages)
30 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 November 2018Full accounts made up to 31 December 2017 (17 pages)
2 May 2018Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House Chancery Lane London WC2A 1AF (1 page)
1 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 31 December 2016 (14 pages)
22 November 2017Full accounts made up to 31 December 2016 (14 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
25 April 2017Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
25 April 2017Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
25 April 2017Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
25 April 2017Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
12 December 2016Appointment of Karen Anne Sewell as a secretary on 22 November 2016 (3 pages)
12 December 2016Appointment of Karen Anne Sewell as a secretary on 22 November 2016 (3 pages)
2 December 2016Full accounts made up to 31 December 2015 (14 pages)
2 December 2016Full accounts made up to 31 December 2015 (14 pages)
20 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
26 November 2015Full accounts made up to 31 December 2014 (14 pages)
26 November 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
8 October 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
8 May 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
18 February 2015Full accounts made up to 31 December 2013 (15 pages)
18 February 2015Full accounts made up to 31 December 2013 (15 pages)
20 May 2014Register(s) moved to registered inspection location (1 page)
20 May 2014Register inspection address has been changed (1 page)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Register inspection address has been changed (1 page)
20 May 2014Registered office address changed from , 70 Chancery Lane, London, WC2A 1AF on 20 May 2014 (1 page)
20 May 2014Registered office address changed from , 70 Chancery Lane, London, WC2A 1AF on 20 May 2014 (1 page)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Register(s) moved to registered inspection location (1 page)
11 February 2014Appointment of Andrew Christopher John Noble as a director (3 pages)
11 February 2014Appointment of Andrew Christopher John Noble as a director (3 pages)
4 February 2014Termination of appointment of Graham Bisset as a director (1 page)
4 February 2014Termination of appointment of Graham Bisset as a director (1 page)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
16 October 2013Full accounts made up to 31 December 2012 (12 pages)
16 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 May 2013Director's details changed for Leslie J F Gartner on 1 April 2013 (2 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Leslie J F Gartner on 1 April 2013 (2 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Leslie J F Gartner on 1 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (2 pages)
28 March 2013Appointment of Graham Ferguson Bisset as a secretary (3 pages)
28 March 2013Appointment of Graham Ferguson Bisset as a secretary (3 pages)
28 March 2013Termination of appointment of Michael Stirton as a secretary (2 pages)
28 March 2013Termination of appointment of Michael Stirton as a secretary (2 pages)
28 March 2013Registered office address changed from , Venthams Limited 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from , Venthams Limited 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom on 28 March 2013 (2 pages)
19 February 2013Appointment of Mr Graham Ferguson Bisset as a director (2 pages)
19 February 2013Termination of appointment of Michael Stirton as a director (1 page)
19 February 2013Termination of appointment of Michael Stirton as a director (1 page)
19 February 2013Appointment of Mr Graham Ferguson Bisset as a director (2 pages)
13 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
13 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
31 January 2012Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD on 31 January 2012 (1 page)
31 January 2012Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD on 31 January 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 April 2010Director's details changed for Michael Scott Stirton on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Michael Scott Stirton on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Leslie J F Gartner on 19 April 2010 (2 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Leslie J F Gartner on 19 April 2010 (2 pages)
20 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 27 February 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 27 February 2009 (4 pages)
7 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 May 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
26 May 2009Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
14 May 2008Return made up to 19/04/08; full list of members (3 pages)
14 May 2008Return made up to 19/04/08; full list of members (3 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
19 April 2007Incorporation (17 pages)
19 April 2007Incorporation (17 pages)