Company NameSmoke Inside Ltd.
Company StatusDissolved
Company Number06530671
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 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 Giles Philip Allen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Highbury New Park
London
N5 2DB
Director NameMs Anna Enochson
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySwedish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressRiddagatan 45
Stockholm
11457
Sweden
Secretary NameSteinberg & Partners Business Consulting Corp. (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ
Secretary NameMwlaw Services Limited (Corporation)
StatusResigned
Appointed15 January 2009(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
Correspondence Address5th Floor Imperial House
15-19 Kingsway
London
WC2B 6UN

Location

Registered Address18 Highbury New Park
London
N5 2DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Registered office address changed from 66 Holdenhurst Avenue London N12 0HX United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 66 Holdenhurst Avenue London N12 0HX United Kingdom on 17 February 2012 (1 page)
2 February 2012Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom on 2 February 2012 (1 page)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(4 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(4 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Secretary's details changed for Mwlaw Services Limited on 30 March 2010 (1 page)
12 April 2010Director's details changed for Giles Allen on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Anna Enochson on 31 March 2010 (2 pages)
12 April 2010Secretary's details changed for Mwlaw Services Limited on 30 March 2010 (1 page)
12 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Anna Enochson on 31 March 2010 (2 pages)
12 April 2010Registered office address changed from Fifth Floor Imperial House, 15-19 Kingsway London WC2B 6UN on 12 April 2010 (1 page)
12 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 April 2010Registered office address changed from Fifth Floor Imperial House, 15-19 Kingsway London WC2B 6UN on 12 April 2010 (1 page)
12 April 2010Director's details changed for Giles Allen on 31 March 2010 (2 pages)
12 April 2010Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB England on 12 April 2010 (1 page)
12 April 2010Termination of appointment of Mwlaw Services Limited as a secretary (1 page)
12 April 2010Termination of appointment of Mwlaw Services Limited as a secretary (1 page)
12 April 2010Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB England on 12 April 2010 (1 page)
16 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 February 2010Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page)
24 February 2010Secretary's details changed for Gmrlaw Services Limited on 19 February 2010 (1 page)
14 August 2009Registered office changed on 14/08/2009 from 5TH floor imperial house 15-19 kingsway london WC2B 6UN (1 page)
14 August 2009Registered office changed on 14/08/2009 from 5TH floor imperial house 15-19 kingsway london WC2B 6UN (1 page)
17 July 2009Return made up to 11/03/09; full list of members (4 pages)
17 July 2009Return made up to 11/03/09; full list of members (4 pages)
3 June 2009Registered office changed on 03/06/2009 from 95 wilton road suite 3 london SW1V 1BZ england (1 page)
3 June 2009Appointment Terminated Secretary steinberg & partners business consulting corp. (1 page)
3 June 2009Registered office changed on 03/06/2009 from 95 wilton road suite 3 london SW1V 1BZ england (1 page)
3 June 2009Secretary appointed gmrlaw services LIMITED (2 pages)
3 June 2009Secretary appointed gmrlaw services LIMITED (2 pages)
3 June 2009Appointment terminated secretary steinberg & partners business consulting corp. (1 page)
11 March 2008Incorporation (13 pages)
11 March 2008Incorporation (13 pages)