Company NameSmith Ross Shane Limited
Company StatusDissolved
Company Number06279021
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameSmith Greenfield Services Plc

Directors

Director NameMr Malcolm Edwin Coomber
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 07 July 2009)
RoleChartered Accounta
Country of ResidenceUnited Kingdom
Correspondence AddressSpindles
Furnace Farm Road
East Grinstead
West Sussex
RH19 2PU
Secretary NameHYDE Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 September 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 07 July 2009)
Correspondence Address2nd Floor
70 Conduit Street
London
W1S 2GF
Director NameAllison Louise Greenfield
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House
School Lane Bishops Sutton
Alresford
Hampshire
SO24 0AG
Director NameGiles Rupert William Greenfield
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
School Lane Bishops Sutton
Alresford
Hampshire
SO24 0AG
Director NameAmanda Jean Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Mill Road
Ashby
St Mary
Norfolk
NR29 4ND
Director NameStephen Wayne Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands
Birchway
Mundham
Norfolk
NR14 6EN
Secretary NameAmanda Jean Smith
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Mill Road
Ashby
St Mary
Norfolk
NR29 4ND
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address2nd Floor 70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
18 March 2009Application for striking-off (1 page)
11 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
11 March 2009Re-registration of Memorandum and Articles (8 pages)
11 March 2009Application for reregistration from PLC to private (1 page)
11 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: 12 parsons mead croydon surrey CR0 3SL (1 page)
6 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned;director resigned (1 page)