Company NameG & K Smith Limited
Company StatusDissolved
Company Number06395491
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date16 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 NameMr Grant Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Secretary NameKira Jane Louise Smith
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2010
Net Worth£15,881
Cash£33,191
Current Liabilities£22,236

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2016Final Gazette dissolved following liquidation (1 page)
16 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2016Final Gazette dissolved following liquidation (1 page)
16 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
16 February 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
21 December 2015Liquidators' statement of receipts and payments to 9 October 2015 (16 pages)
21 December 2015Liquidators statement of receipts and payments to 9 October 2015 (16 pages)
21 December 2015Liquidators' statement of receipts and payments to 9 October 2015 (16 pages)
19 December 2014Liquidators' statement of receipts and payments to 9 October 2014 (15 pages)
19 December 2014Liquidators statement of receipts and payments to 9 October 2014 (15 pages)
19 December 2014Liquidators' statement of receipts and payments to 9 October 2014 (15 pages)
19 December 2014Liquidators statement of receipts and payments to 9 October 2014 (15 pages)
17 December 2013Liquidators' statement of receipts and payments to 9 October 2013 (16 pages)
17 December 2013Liquidators' statement of receipts and payments to 9 October 2013 (16 pages)
17 December 2013Liquidators statement of receipts and payments to 9 October 2013 (16 pages)
17 December 2013Liquidators statement of receipts and payments to 9 October 2013 (16 pages)
2 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (12 pages)
2 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (12 pages)
2 November 2012Liquidators statement of receipts and payments to 9 October 2012 (12 pages)
2 November 2012Liquidators statement of receipts and payments to 9 October 2012 (12 pages)
26 October 2011Statement of affairs with form 4.19 (5 pages)
26 October 2011Statement of affairs with form 4.19 (5 pages)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2011Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD England on 19 October 2011 (1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2011Appointment of a voluntary liquidator (1 page)
19 October 2011Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD England on 19 October 2011 (1 page)
23 September 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 100
(3 pages)
23 September 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 100
(3 pages)
1 August 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 1 August 2011 (1 page)
18 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Director's details changed for Mr Grant Smith on 10 October 2010 (2 pages)
1 November 2010Secretary's details changed for Kira Jane Louise Smith on 10 October 2010 (1 page)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
1 November 2010Secretary's details changed for Kira Jane Louise Smith on 10 October 2010 (1 page)
1 November 2010Director's details changed for Mr Grant Smith on 10 October 2010 (2 pages)
16 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 16 September 2010 (1 page)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr Grant Smith on 10 October 2009 (2 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr Grant Smith on 10 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 November 2008Return made up to 10/10/08; full list of members (3 pages)
18 November 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2007Incorporation (16 pages)
10 October 2007Incorporation (16 pages)