Company NameGet2Smile International Limited
Company StatusDissolved
Company Number07589752
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years, 1 month ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hui Tong Tan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 St Floor, Wingate House
93-107 Shaftsbury Avenue
London
W1D 5DY
Secretary NameMiss Hsiu-Yin Lee
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 St Floor, Wingate House
93-107 Shaftsbury Avenue
London
W1D 5DY

Location

Registered Address1 St Floor, Wingate House
93-107 Shaftsbury Avenue
London
W1D 5DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Wyman Chan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(4 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(4 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)