Company NameAll Smiles Inflatables Ltd
Company StatusDissolved
Company Number10003642
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Directors

Director NameMr Daniel Bromfield
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(same day as company formation)
RoleStores Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 36 Drayton Green Road
Ealing
London
W13 8RY
Director NameJamie Philip
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address39b Alvington Crescent
London
Dalston
E8 2NN
Director NameMr Alexander Welsh
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address32 Endsleigh Road
London
Southall
UB2 5QL
Director NameMr Renatus Ahadome
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Holst House
Du Cane Road
London
White City
W12 0EB

Location

Registered Address36 Drayton Green Road
Ealing
London
W13 8RY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 36 Drayton Green Road Ealing London W13 8RY on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 36 Drayton Green Road Ealing London W13 8RY on 26 October 2016 (1 page)
12 May 2016Termination of appointment of Renatus Ahadome as a director on 5 May 2016 (2 pages)
12 May 2016Termination of appointment of Renatus Ahadome as a director on 5 May 2016 (2 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 4
(31 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 4
(31 pages)