Company NameSmooth Move Relocations Limited
Company StatusDissolved
Company Number08035977
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Sanjay Budhdeo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2015(3 years after company formation)
Appointment Duration10 months, 2 weeks (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Paines Lane
Pinner
Middlesex
HA5 3DA
Director NameDesislava Georgieva
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBulgarian
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleBusiness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address263 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
Director NameMr Siddharth Yeshwant Asnani
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed21 May 2014(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 20 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address120, Viglen House Alperton Lane
Wembley
Middlesex
HA0 1HD
Director NameMr Kaushik Kantilal Amlani
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2014(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address263 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED

Location

Registered Address263 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sanjay Budhdeo
100.00%
Ordinary

Financials

Year2014
Net Worth-£613
Cash£1,325
Current Liabilities£1,938

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Appointment of Mr Sanjay Budhdeo as a director on 15 May 2015 (2 pages)
15 May 2015Termination of appointment of Kaushik Kantilal Amlani as a director on 15 May 2015 (1 page)
15 May 2015Appointment of Mr Sanjay Budhdeo as a director on 15 May 2015 (2 pages)
15 May 2015Termination of appointment of Kaushik Kantilal Amlani as a director on 15 May 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Appointment of Mr Kaushik Kantilal Amlani as a director on 20 December 2014 (2 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Termination of appointment of Siddharth Yeshwant Asnani as a director on 20 December 2014 (1 page)
21 January 2015Appointment of Mr Kaushik Kantilal Amlani as a director on 20 December 2014 (2 pages)
21 January 2015Termination of appointment of Siddharth Yeshwant Asnani as a director on 20 December 2014 (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Termination of appointment of Desislava Georgieva as a director on 21 May 2014 (1 page)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Termination of appointment of Desislava Georgieva as a director on 21 May 2014 (1 page)
7 November 2014Appointment of Mr Siddharth Yeshwant Asnani as a director on 21 May 2014 (2 pages)
7 November 2014Appointment of Mr Siddharth Yeshwant Asnani as a director on 21 May 2014 (2 pages)
14 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Registered office address changed from 103 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 103 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 14 July 2014 (1 page)
12 April 2014Registered office address changed from C/O Desislava Georgieva 176 Abbeyfields Close London NW10 7EJ England on 12 April 2014 (1 page)
12 April 2014Registered office address changed from C/O Desislava Georgieva 176 Abbeyfields Close London NW10 7EJ England on 12 April 2014 (1 page)
24 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-11
(3 pages)
11 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-11
(3 pages)
11 May 2013Director's details changed for Desislava Georgieva on 1 October 2012 (2 pages)
11 May 2013Director's details changed for Desislava Georgieva on 1 October 2012 (2 pages)
11 May 2013Director's details changed for Desislava Georgieva on 1 October 2012 (2 pages)
1 July 2012Director's details changed for Desislava Georgieva on 23 June 2012 (2 pages)
1 July 2012Director's details changed for Desislava Georgieva on 23 June 2012 (2 pages)
31 May 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 31 May 2012 (1 page)
18 April 2012Incorporation (36 pages)
18 April 2012Incorporation (36 pages)