Company NameSmiths Fitted Wardrobes Limited
Company StatusDissolved
Company Number09077105
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Kulvinder Singh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2019(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Gethceln Yard 1-5 Gethceln Yard
Dawley Road
Hayes
Middlesex
UB3 1EH
Director NameMr Daljit Singh Virdee
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed15 February 2019(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Gethceln Yard 1-5 Gethceln Yard
Dawley Road
Hayes
Middlesex
UB3 1EH
Director NameMr Kulvinder Singh
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Maple Road
Hayes
UB4 9NE
Director NameMr Daljit Singh Virdee
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Gethceln Yard 1-5 Gethceln Yard
Dawley Road
Hayes
Middlesex
UB3 1EH

Location

Registered AddressUnit 4 Gethceln Yard 1-5 Gethceln Yard
Dawley Road
Hayes
Middlesex
UB3 1EH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

1 at £1Kulwinder Singh
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2020Cessation of Daljit Singh Virdee as a person with significant control on 1 January 2020 (1 page)
5 August 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
5 August 2020Termination of appointment of Daljit Singh Virdee as a director on 1 January 2020 (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
13 November 2019Application to strike the company off the register (2 pages)
24 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
24 May 2019Notification of Daljit Virdee as a person with significant control on 1 March 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
27 February 2019Appointment of Mr Daljit Singh Virdee as a director on 15 February 2019 (2 pages)
24 January 2019Appointment of Mr Kulwinder Singh as a director on 9 January 2019 (2 pages)
24 January 2019Termination of appointment of Daljit Singh Virdee as a director on 10 January 2019 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
12 March 2018Micro company accounts made up to 31 May 2017 (5 pages)
12 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 November 2016Termination of appointment of Kulvinder Singh as a director on 1 November 2016 (1 page)
7 November 2016Termination of appointment of Kulvinder Singh as a director on 1 November 2016 (1 page)
7 November 2016Appointment of Mr Daljit Singh Virdee as a director on 1 November 2016 (2 pages)
7 November 2016Appointment of Mr Daljit Singh Virdee as a director on 1 November 2016 (2 pages)
11 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
14 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 January 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
5 January 2016Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
19 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
18 September 2014Registered office address changed from 152 Maple Road Hayes UB4 9NE United Kingdom to Unit 4 Gethceln Yard 1-5 Gethceln Yard Dawley Road Hayes Middlesex UB3 1EH on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 152 Maple Road Hayes UB4 9NE United Kingdom to Unit 4 Gethceln Yard 1-5 Gethceln Yard Dawley Road Hayes Middlesex UB3 1EH on 18 September 2014 (1 page)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)