Company NameMy Smile My Way Ltd
DirectorBrian Chase
Company StatusActive
Company Number11557855
CategoryPrivate Limited Company
Incorporation Date7 September 2018(5 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Brian Chase
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address611a Romford Road
Manor Park
London
E12 5AD
Director NameMs Brenda Patricia Chase
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered AddressKemp House
160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

2 February 2021Notification of Brian Stephen Chase as a person with significant control on 7 September 2018 (2 pages)
2 February 2021Withdrawal of a person with significant control statement on 2 February 2021 (2 pages)
16 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
7 September 2020Appointment of Miss Brenda Patricia Chase as a director on 7 September 2020 (2 pages)
26 August 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
31 January 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 31 January 2020 (1 page)
31 January 2020Registered office address changed from 611a Romford Road Manor Park London E12 5AD United Kingdom to Kemp House 160 City Road London EC1V 2NX on 31 January 2020 (1 page)
30 January 2020Confirmation statement made on 6 September 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
7 September 2018Incorporation
Statement of capital on 2018-09-07
  • GBP 100
(28 pages)