Company NameSmith And Brown Cabinetmakers Limited
Company StatusDissolved
Company Number07015120
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Julian James Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1e The High Cross Centre, Fountayne Road
London
N15 4QN
Director NameMr Aaron Nathaniel Neave Brown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1e The High Cross Centre, Fountayne Road
London
N15 4QN
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.sbcabinetmakers.co.uk
Telephone020 88850222
Telephone regionLondon

Location

Registered AddressUnit 1e The High Cross Centre, Fountayne Road
London
N15 4QN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2012
Net Worth-£15,244
Cash£57
Current Liabilities£203,243

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

18 January 2010Delivered on: 21 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
9 July 2018Amended total exemption full accounts made up to 30 June 2017 (13 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
1 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 July 2017Registered office address changed from Turnberry House 1404-1410, High Road Whetstone London N20 9BH to Unit 1E the High Cross Centre, Fountayne Road London N15 4QN on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Turnberry House 1404-1410, High Road Whetstone London N20 9BH to Unit 1E the High Cross Centre, Fountayne Road London N15 4QN on 25 July 2017 (1 page)
20 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
11 November 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 January 2016Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
10 January 2016Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
22 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(3 pages)
22 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
7 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2012Director's details changed for Mr Julian James Smith on 10 September 2012 (2 pages)
25 October 2012Director's details changed for Mr Julian James Smith on 10 September 2012 (2 pages)
25 October 2012Director's details changed for Mr Aaron Brown on 10 September 2012 (2 pages)
25 October 2012Director's details changed for Mr Aaron Brown on 10 September 2012 (2 pages)
25 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
18 July 2011Registered office address changed from Unit 1E the High Cross Centre Fountayne Road London N15 4QL on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Unit 1E the High Cross Centre Fountayne Road London N15 4QL on 18 July 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
10 May 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
28 October 2010Director's details changed for Julian James Smith on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Julian James Smith on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Aaron Brown on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Aaron Brown on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Julian James Smith on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Aaron Brown on 1 October 2009 (2 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 1
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 10 September 2009
  • GBP 1
(2 pages)
26 September 2009Director appointed julian james smith (2 pages)
26 September 2009Director appointed aaron brown (2 pages)
26 September 2009Director appointed julian james smith (2 pages)
26 September 2009Director appointed aaron brown (2 pages)
16 September 2009Registered office changed on 16/09/2009 from unit e, the high cross centre fountayne road london N15 4QL (1 page)
16 September 2009Registered office changed on 16/09/2009 from unit e, the high cross centre fountayne road london N15 4QL (1 page)
11 September 2009Appointment terminated director dunstana davies (1 page)
11 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
11 September 2009Appointment terminated director dunstana davies (1 page)
11 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
10 September 2009Incorporation (19 pages)
10 September 2009Incorporation (19 pages)