SMITH'S CORPORATE ADVISORY LIMITED

Register to unlock more data on OkredoRegister

SMITH'S CORPORATE ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03673248

Incorporation date

23/11/1998

Size

Full

Contacts

Registered address

Registered address

Heron Tower 20th Floor, 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon28/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2015
First Gazette notice for voluntary strike-off
dot icon07/06/2015
Application to strike the company off the register
dot icon26/05/2015
Appointment of Mr Andrew Beauchamp Proctor as a director on 2015-05-27
dot icon26/05/2015
Termination of appointment of Christopher Dewar Getley as a director on 2014-11-24
dot icon12/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon04/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon05/10/2014
Full accounts made up to 2013-12-31
dot icon24/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon16/06/2013
Secretary's details changed for Nicola Butler on 2013-06-17
dot icon16/06/2013
Registered office address changed from One Angel Court London EC2R 7HJ England on 2013-06-17
dot icon11/04/2013
Appointment of Nicola Butler as a secretary
dot icon11/04/2013
Termination of appointment of Grant Foley as a director
dot icon11/04/2013
Termination of appointment of Grant Foley as a secretary
dot icon04/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon04/12/2012
Appointment of Mr Grant Jeffrey Foley as a secretary
dot icon26/11/2012
Termination of appointment of Jonathan Azis as a director
dot icon26/11/2012
Termination of appointment of Jonathan Azis as a secretary
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Termination of appointment of a director
dot icon11/03/2012
Termination of appointment of Dominic Palmer-Tomkinson as a director
dot icon11/03/2012
Termination of appointment of Jonathan Martin-Smith as a director
dot icon11/03/2012
Termination of appointment of Nicholas Bull as a director
dot icon08/03/2012
Termination of appointment of William Staple as a director
dot icon08/03/2012
Termination of appointment of John Wade as a secretary
dot icon08/03/2012
Termination of appointment of Anthony Williams as a director
dot icon08/03/2012
Appointment of Mr Grant Jeffrey Foley as a director
dot icon08/03/2012
Appointment of Mr Jonathan Giles Ashley Azis as a secretary
dot icon08/01/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon17/10/2011
Appointment of Mr Anthony Charles Wallace Williams as a director
dot icon17/10/2011
Current accounting period shortened from 2012-01-08 to 2011-12-31
dot icon14/07/2011
Full accounts made up to 2011-01-08
dot icon17/03/2011
Appointment of Mr. Jonathan Giles Ashley Azis as a director
dot icon16/03/2011
Appointment of Mr William Philip Staple as a director
dot icon16/03/2011
Termination of appointment of Christopher Getley as a secretary
dot icon16/03/2011
Registered office address changed from 20 Northdown Street London N1 9BG on 2011-03-17
dot icon16/03/2011
Appointment of Mr John Leonard Wade as a secretary
dot icon13/02/2011
Previous accounting period shortened from 2011-03-31 to 2011-01-08
dot icon18/01/2011
Auditor's resignation
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon12/04/2010
Termination of appointment of Tanyaradzwa Chikanza as a director
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon29/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon29/12/2009
Director's details changed for Jonathan Eric Martin-Smith on 2009-12-30
dot icon29/12/2009
Director's details changed for Tanyaradzwa Chikanza on 2009-12-30
dot icon29/12/2009
Director's details changed for Mr Dominic Mark Palmer-Tomkinson on 2009-12-30
dot icon29/12/2009
Director's details changed for Mr Christopher Dewar Getley on 2009-12-30
dot icon11/11/2009
Appointment of Nicholas James Douglas Bull as a director
dot icon05/04/2009
Ad 26/03/09\gbp si 100000@1=100000\gbp ic 365200/465200\
dot icon05/04/2009
Nc inc already adjusted 26/03/09
dot icon05/04/2009
Resolutions
dot icon05/04/2009
Memorandum and Articles of Association
dot icon09/02/2009
Memorandum and Articles of Association
dot icon09/02/2009
Ad 17/12/08\gbp si 365000@1=365000\gbp ic 200/365200\
dot icon09/02/2009
Nc inc already adjusted 17/12/08
dot icon09/02/2009
Resolutions
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon22/12/2008
Director appointed mr dominic mark palmer-tomkinson
dot icon21/12/2008
Return made up to 24/11/08; full list of members
dot icon21/12/2008
Director's change of particulars / jonathan martin-smith / 22/12/2008
dot icon23/06/2008
Return made up to 24/11/07; no change of members
dot icon19/06/2008
Appointment terminated director hugh van cutsem
dot icon14/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Registered office changed on 10/01/08 from: 73 wicklow street london WC1X 9JY
dot icon19/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/12/2006
New director appointed
dot icon08/12/2006
Return made up to 24/11/06; full list of members
dot icon15/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/01/2006
Return made up to 24/11/05; full list of members
dot icon05/04/2005
New director appointed
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 24/11/04; full list of members
dot icon17/02/2004
Return made up to 24/11/03; full list of members
dot icon16/02/2004
New secretary appointed
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2004
New director appointed
dot icon11/11/2003
Registered office changed on 12/11/03 from: 2 bloomsbury place london WC1A 2QA
dot icon04/11/2003
Particulars of mortgage/charge
dot icon31/03/2003
Director resigned
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/01/2003
New director appointed
dot icon22/12/2002
Return made up to 24/11/02; full list of members
dot icon10/12/2002
Certificate of change of name
dot icon06/11/2002
Return made up to 24/11/01; full list of members
dot icon26/07/2001
Director resigned
dot icon15/07/2001
Memorandum and Articles of Association
dot icon09/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/07/2001
Particulars of mortgage/charge
dot icon05/07/2001
Resolutions
dot icon26/06/2001
Registered office changed on 27/06/01 from: 21 bloomsbury square london WC1A 2NS
dot icon06/06/2001
Certificate of change of name
dot icon20/12/2000
Ad 30/09/00--------- £ si 198@1
dot icon21/11/2000
Return made up to 24/11/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-03-31
dot icon30/11/1999
Return made up to 24/11/99; full list of members
dot icon30/11/1999
New director appointed
dot icon26/09/1999
Registered office changed on 27/09/99 from: woodhall cornish hall end braintree essex CM7 4HS
dot icon24/05/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon22/05/1999
Resolutions
dot icon24/03/1999
Certificate of change of name
dot icon20/12/1998
Secretary resigned
dot icon20/12/1998
Director resigned
dot icon20/12/1998
Registered office changed on 21/12/98 from: 42/46 high street esher surrey KT10 9QY
dot icon20/12/1998
New secretary appointed
dot icon20/12/1998
New director appointed
dot icon23/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wade, John Leonard
Secretary
26/01/2011 - 20/02/2012
-
Foley, Grant Jeffrey
Secretary
30/09/2012 - 12/04/2013
-
Azis, Jonathan Giles Ashley
Secretary
20/02/2012 - 30/09/2012
-
Butler, Nicola
Secretary
12/04/2013 - Present
-
Armour, Douglas William
Nominee Secretary
24/11/1998 - 24/11/1998
120

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 SMITH'S CORPORATE ADVISORY LIMITED

SMITH'S CORPORATE ADVISORY LIMITED is an(a) Dissolved company incorporated on 23/11/1998 with the registered office located at Heron Tower 20th Floor, 110 Bishopsgate, London EC2N 4AY. There are currently 2 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 SMITH'S CORPORATE ADVISORY LIMITED?

toggle

SMITH'S CORPORATE ADVISORY LIMITED is currently Dissolved. It was registered on 23/11/1998 and dissolved on 28/09/2015.

Where is SMITH'S CORPORATE ADVISORY LIMITED located?

toggle

SMITH'S CORPORATE ADVISORY LIMITED is registered at Heron Tower 20th Floor, 110 Bishopsgate, London EC2N 4AY.

What does SMITH'S CORPORATE ADVISORY LIMITED do?

toggle

SMITH'S CORPORATE ADVISORY LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SMITH'S CORPORATE ADVISORY LIMITED?

toggle

The latest filing was on 28/09/2015: Final Gazette dissolved via voluntary strike-off.