Company NameSmile 999 UK Limited
Company StatusDissolved
Company Number06279983
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAloisio Gaetani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Eleonora Duse 28
Rome
00197
Italy
Director NameAlessandro Gaetani
Date of BirthJune 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed01 August 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 September 2010)
RoleCompany Director
Correspondence AddressAll Media
Via Frattina 104, Rome
Rome
Rome 00187 Roma
Italy
Secretary NameCertagent Limited (Corporation)
StatusClosed
Appointed14 June 2007(same day as company formation)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ

Location

Registered Address10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010Application to strike the company off the register (3 pages)
18 May 2010Application to strike the company off the register (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Registered office changed on 10/07/2009 from 5TH & 6TH floors 4 chiswell street london EC1Y 4UP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 5TH & 6TH floors 4 chiswell street london EC1Y 4UP (1 page)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Secretary's change of particulars / certagent LIMITED / 15/06/2009 (1 page)
15 June 2009Secretary's Change of Particulars / certagent LIMITED / 15/06/2009 / HouseName/Number was: , now: 10; Street was: 5TH & 6TH floors, now: 2 floor; Area was: 4 chiswell street, now: chiswell street; Post Code was: EC1Y 4UP, now: EC1Y 4UQ (1 page)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 June 2008Return made up to 14/06/08; full list of members (4 pages)
26 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Ad 01/08/07\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
24 June 2008Ad 01/08/07 gbp si 199@1=199 gbp ic 1/200 (2 pages)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
14 June 2007Incorporation (17 pages)
14 June 2007Incorporation (17 pages)