SMIRK LIMITED

Register to unlock more data on OkredoRegister

SMIRK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03559625

Incorporation date

06/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1998)
dot icon05/11/2013
Final Gazette dissolved following liquidation
dot icon05/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/06/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon06/01/2013
Liquidators' statement of receipts and payments to 2012-12-17
dot icon24/06/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon02/01/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon29/09/2011
Registered office address changed from Benedict Mackenzie 62 Wilson Street London EC2A 2BU on 2011-09-30
dot icon07/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2010-06-17
dot icon02/01/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon01/01/2009
Registered office changed on 02/01/2009 from 364 old york road london SW18 1SP
dot icon22/12/2008
Statement of affairs with form 4.19
dot icon22/12/2008
Resolutions
dot icon22/12/2008
Appointment of a voluntary liquidator
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 07/05/08; full list of members
dot icon21/05/2008
Director's Change of Particulars / christopher organ / 01/01/2008 / HouseName/Number was: , now: 119; Street was: 364A old york road, now: mudeford; Post Town was: london, now: christchurch; Region was: , now: dorset; Post Code was: SW18 1SP, now: BH24 3AF
dot icon21/05/2008
Director and Secretary's Change of Particulars / tim burgess / 01/01/2008 / HouseName/Number was: , now: 48; Street was: 112 upland road, now: church street; Post Town was: london, now: uckfield; Region was: , now: east sussex; Post Code was: SE22 0DE, now: TN22 1BT; Country was: , now: united kingdom
dot icon14/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/08/2007
Return made up to 07/05/07; full list of members
dot icon11/08/2007
Director's particulars changed
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 07/05/06; full list of members
dot icon15/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/05/2005
Return made up to 07/05/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/06/2004
Return made up to 07/05/04; full list of members
dot icon03/09/2003
Total exemption full accounts made up to 2003-05-31
dot icon29/08/2003
Total exemption full accounts made up to 2002-05-31
dot icon08/06/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon12/05/2003
Return made up to 07/05/03; full list of members
dot icon12/05/2003
Director's particulars changed
dot icon03/04/2003
Amended accounts made up to 2001-05-31
dot icon30/06/2002
Total exemption full accounts made up to 2001-05-31
dot icon12/05/2002
Return made up to 07/05/02; full list of members
dot icon12/05/2002
Director's particulars changed
dot icon12/05/2002
Registered office changed on 13/05/02
dot icon17/06/2001
Return made up to 07/05/01; full list of members
dot icon17/06/2001
Secretary's particulars changed;director's particulars changed;director resigned
dot icon27/11/2000
Accounts for a small company made up to 2000-05-31
dot icon11/05/2000
Return made up to 07/05/00; full list of members
dot icon11/05/2000
Director's particulars changed
dot icon29/11/1999
Accounts for a small company made up to 1999-05-31
dot icon06/06/1999
Return made up to 07/05/99; full list of members
dot icon06/06/1999
Secretary's particulars changed;director's particulars changed
dot icon16/05/1999
Ad 23/08/98--------- £ si 1@1=1 £ ic 2/3
dot icon02/12/1998
Certificate of change of name
dot icon30/11/1998
Registered office changed on 01/12/98 from: 270 earlsfield road london SW18 3DY
dot icon10/05/1998
Registered office changed on 11/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
New secretary appointed;new director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Director resigned
dot icon10/05/1998
New director appointed
dot icon06/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
06/05/1998 - 06/05/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
06/05/1998 - 06/05/1998
10915
Organ, Christopher Gerald
Director
06/05/1998 - Present
9
Burgess, Tim
Director
06/05/1998 - Present
1
Burgess, Tim
Secretary
06/05/1998 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMIRK LIMITED

SMIRK LIMITED is an(a) Dissolved company incorporated on 06/05/1998 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMIRK LIMITED?

toggle

SMIRK LIMITED is currently Dissolved. It was registered on 06/05/1998 and dissolved on 05/11/2013.

Where is SMIRK LIMITED located?

toggle

SMIRK LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does SMIRK LIMITED do?

toggle

SMIRK LIMITED operates in the Retail sale of furniture, lighting equipment and household articles not elsewhere classified (52.44 - SIC 2003) sector.

What is the latest filing for SMIRK LIMITED?

toggle

The latest filing was on 05/11/2013: Final Gazette dissolved following liquidation.