Company NameHammersmith Taverns (Smithfield) Limited
Company StatusDissolved
Company Number06385397
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)
Dissolution Date26 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarl David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPO Box 93049
Caulfield Village Rpo
Vancouver
Bc
V7w 3g4
Director NameScott Anthony Illman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Fulham Palace Road
London
W6 9PH
Director NameGregory Peter Kerr
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleOperations Manager
Correspondence Address5 Eton Avenue
New Malden
Surrey
KT3 5AY
Secretary NameNicola Jane McKoy
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address89 Livingstone Road
Thornton Heath
Surrey
CR7 8JY

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2012
Net Worth-£79,423
Cash£50,244
Current Liabilities£301,784

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2016Final Gazette dissolved following liquidation (1 page)
26 May 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
26 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
21 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (10 pages)
21 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (10 pages)
21 January 2015Liquidators statement of receipts and payments to 22 December 2014 (10 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (6 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (6 pages)
17 December 2013Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 17 December 2013 (2 pages)
17 December 2013Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 17 December 2013 (2 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(6 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Karl David Harrison on 19 October 2010 (3 pages)
21 January 2011Director's details changed for Karl David Harrison on 19 October 2010 (3 pages)
18 January 2011Director's details changed for Karl David Harrison on 4 August 2009 (1 page)
18 January 2011Director's details changed for Karl David Harrison on 4 August 2009 (1 page)
18 January 2011Director's details changed for Karl David Harrison on 4 August 2009 (1 page)
19 November 2010Secretary's details changed for Nicola Jane Mckoy on 19 November 2010 (2 pages)
19 November 2010Secretary's details changed for Nicola Jane Mckoy on 19 November 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for Nicola Jane Mckoy on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Nicola Jane Mckoy on 12 October 2009 (1 page)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 December 2008Return made up to 28/09/08; full list of members (4 pages)
18 December 2008Return made up to 28/09/08; full list of members (4 pages)
19 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 April 2008Secretary's change of particulars / nicola mckoy / 01/03/2008 (1 page)
8 April 2008Secretary's change of particulars / nicola mckoy / 01/03/2008 (1 page)
28 September 2007Incorporation (22 pages)
28 September 2007Incorporation (22 pages)