Company NameSmedley Smythe Ltd
Company StatusDissolved
Company Number07356779
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameGarrington London Limited

Business Activity

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

Director

Director NameMr Nicholas James Finn
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Mayfield Avenue
London
W13 9UP

Location

Registered AddressThe Wellington Building
28-32 Wellington Road
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

25 at £1Gary Booth
25.00%
Ordinary
25 at £1Lisa Finn
25.00%
Ordinary
25 at £1Nicholas James Finn
25.00%
Ordinary
25 at £1Ruth Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,546
Current Liabilities£20,463

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
13 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
17 September 2014Micro company accounts made up to 31 December 2013 (5 pages)
17 September 2014Micro company accounts made up to 31 December 2013 (5 pages)
3 January 2014Company name changed garrington london LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2014Company name changed garrington london LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
7 June 2012Amended accounts made up to 31 December 2011 (6 pages)
7 June 2012Amended accounts made up to 31 December 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 100
(3 pages)
8 March 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 100
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 3
(3 pages)
23 February 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 3
(3 pages)
14 November 2011Current accounting period extended from 31 March 2011 to 31 December 2011 (1 page)
14 November 2011Current accounting period extended from 31 March 2011 to 31 December 2011 (1 page)
26 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from 56 Abbey Gardens London NW8 9AT United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 56 Abbey Gardens London NW8 9AT United Kingdom on 22 August 2011 (1 page)
8 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
8 March 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
25 August 2010Incorporation (43 pages)
25 August 2010Incorporation (43 pages)