East Molesey
Surrey
KT8 9HH
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.smilessence.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89416999 |
Telephone region | London |
Registered Address | 83-85 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
1 at £1 | Karen Gangotra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,707 |
Cash | £45,108 |
Current Liabilities | £143,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 October 2023 | Confirmation statement made on 18 August 2023 with updates (5 pages) |
16 October 2023 | Notification of K & N Investments Limited as a person with significant control on 31 March 2023 (2 pages) |
16 October 2023 | Cessation of Karen Gangotra as a person with significant control on 31 March 2023 (1 page) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
30 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 September 2020 | Director's details changed for Mrs Karen Gangotra on 28 July 2020 (2 pages) |
9 September 2020 | Change of details for Mrs Karen Gangotra as a person with significant control on 28 July 2020 (2 pages) |
5 September 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
2 June 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
28 May 2010 | Appointment of Dr Karen Gangotra as a director (2 pages) |
28 May 2010 | Appointment of Dr Karen Gangotra as a director (2 pages) |
14 May 2010 | Registered office address changed from 83- 85 Bridge Road East Molesey Surrey KT8 9HH United Kingdom on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 14 May 2010 (1 page) |
14 May 2010 | Termination of appointment of Duport Director Limited as a director (1 page) |
14 May 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 May 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 May 2010 | Registered office address changed from 83- 85 Bridge Road East Molesey Surrey KT8 9HH United Kingdom on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 14 May 2010 (1 page) |
14 May 2010 | Termination of appointment of Duport Director Limited as a director (1 page) |
9 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
9 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
18 August 2008 | Incorporation (13 pages) |
18 August 2008 | Incorporation (13 pages) |