Company NameSmith & Ted Ltd
Company StatusDissolved
Company Number07969479
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Richard John Goodall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(9 months after company formation)
Appointment Duration2 years, 4 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Minsterley Avenue
Shepperton
Middlesex
TW17 8QT
Director NameMr Christopher Michael Grace
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2012(9 months after company formation)
Appointment Duration2 years, 4 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Percy Road
Hampton
Middlesex
TW12 2HW
Director NameMr Joseph Peter Goodall
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address38 Minsterley Avenue
Shepperton
Middlesex
TW17 8QT

Contact

Websitewww.smithandted.com

Location

Registered AddressA Lawler & Co Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

50 at £1Christopher Michael Grace
50.00%
Ordinary
50 at £1Richard Goodall
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£811
Current Liabilities£6,012

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
18 December 2014Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD on 11 August 2014 (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
6 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 November 2012Registered office address changed from The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 28 November 2012 (1 page)
28 November 2012Appointment of Mr Richard John Goodall as a director on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 28 November 2012 (1 page)
28 November 2012Appointment of Mr Christopher Michael Grace as a director on 28 November 2012 (2 pages)
28 November 2012Termination of appointment of Joseph Peter Goodall as a director on 28 November 2012 (1 page)
28 November 2012Appointment of Mr Richard John Goodall as a director on 28 November 2012 (2 pages)
28 November 2012Appointment of Mr Christopher Michael Grace as a director on 28 November 2012 (2 pages)
28 November 2012Termination of appointment of Joseph Peter Goodall as a director on 28 November 2012 (1 page)
29 February 2012Incorporation (43 pages)
29 February 2012Incorporation (43 pages)