Company NameLIZ Smith Developments Limited
Company StatusDissolved
Company Number06309081
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Robert Buckley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 January 2014(6 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (closed 11 February 2014)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed11 July 2007(same day as company formation)
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameMr Geoffrey Richard Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brunswick Court
89 Regency Street
London
SW1P 4AE
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Martin Ian Dack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2013)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Thornhill Road
Ickenham
Middlesex
UB10 8SQ
Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 January 2014)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Street
London
W1B 4DE

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2014Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014 (1 page)
23 January 2014Appointment of Mr Anthony Robert Buckley as a director (2 pages)
23 January 2014Termination of appointment of Stephen Daniels as a director (1 page)
23 January 2014Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014 (2 pages)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013Application to strike the company off the register (3 pages)
18 October 2013Application to strike the company off the register (3 pages)
27 August 2013Solvency statement dated 06/08/13 (1 page)
27 August 2013Statement by directors (1 page)
27 August 2013Statement of capital on 27 August 2013
  • GBP 5,250
(4 pages)
27 August 2013Statement by Directors (1 page)
27 August 2013Solvency Statement dated 06/08/13 (1 page)
27 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 15/08/2012
(2 pages)
27 August 2013Statement of capital on 27 August 2013
  • GBP 5,250
(4 pages)
27 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 15/08/2012
(2 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
6 August 2013Termination of appointment of Steven Edward Oliver as a director on 5 August 2013 (1 page)
6 August 2013Appointment of Mr Stephen Richards Daniels as a director (2 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
6 August 2013Termination of appointment of Martin Ian Dack as a director on 5 August 2013 (1 page)
6 August 2013Appointment of Mr Stephen Richards Daniels as a director on 5 August 2013 (2 pages)
6 August 2013Termination of appointment of Steven Oliver as a director (1 page)
6 August 2013Termination of appointment of Martin Dack as a director (1 page)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
9 May 2012Termination of appointment of David Watkins as a director (1 page)
9 May 2012Appointment of Mr Martin Ian Dack as a director (2 pages)
9 May 2012Termination of appointment of David Jones Watkins as a director on 9 May 2012 (1 page)
9 May 2012Appointment of Mr Martin Ian Dack as a director on 9 May 2012 (2 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
9 August 2011Solvency statement dated 27/07/11 (1 page)
9 August 2011Statement of capital on 9 August 2011
  • GBP 8,000
(4 pages)
9 August 2011Statement of capital on 9 August 2011
  • GBP 8,000
(4 pages)
9 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 02/08/2011
(1 page)
9 August 2011Solvency Statement dated 27/07/11 (1 page)
9 August 2011Statement by Directors (1 page)
9 August 2011Statement by directors (1 page)
9 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 02/08/2011
(1 page)
9 August 2011Statement of capital on 9 August 2011
  • GBP 8,000
(4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
21 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
5 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
5 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
4 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages)
11 August 2009Director's Change of Particulars / david watkins / 11/08/2009 / (1 page)
11 August 2009Director's change of particulars / david watkins / 11/08/2009 (1 page)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
15 May 2009Director's change of particulars / steven oliver / 14/05/2009 (1 page)
15 May 2009Director's Change of Particulars / steven oliver / 14/05/2009 / HouseName/Number was: , now: 5; Street was: 16 trilley fields, now: moorland close; Area was: , now: flitton; Post Town was: maulden, now: bedford; Post Code was: MK45 2US, now: MK45 5DQ; Country was: , now: united kingdom (1 page)
29 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 July 2008Appointment terminated director geoffrey lewis (1 page)
14 July 2008Appointment Terminated Director geoffrey lewis (1 page)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
16 July 2007Ad 11/07/07-11/07/07 £ si [email protected]=24999 £ ic 1/25000 (1 page)
16 July 2007Ad 11/07/07-11/07/07 £ si [email protected]=24999 £ ic 1/25000 (1 page)
11 July 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
11 July 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
11 July 2007Incorporation (18 pages)
11 July 2007Incorporation (18 pages)