SMITH'S EBT LIMITED

Register to unlock more data on OkredoRegister

SMITH'S EBT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06477362

Incorporation date

17/01/2008

Size

-

Contacts

Registered address

Registered address

Heron Tower 20th Floor, 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2008)
dot icon07/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2013
First Gazette notice for voluntary strike-off
dot icon11/12/2013
Application to strike the company off the register
dot icon06/10/2013
Total exemption 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
Termination of appointment of Grant Jeffrey Foley as a director on 2013-04-12
dot icon11/04/2013
Appointment of Nicola Butler as a secretary on 2013-04-08
dot icon28/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon04/12/2012
Appointment of Mr Grant Jeffrey Foley as a director on 2012-09-30
dot icon27/11/2012
Termination of appointment of Jonathan Giles Ashley Azis as a director on 2012-09-30
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon17/10/2011
Current accounting period shortened from 2012-01-08 to 2011-12-31
dot icon28/09/2011
Full accounts made up to 2011-01-08
dot icon29/03/2011
Appointment of Mr Jonathan Giles Ashley Azis as a director
dot icon29/03/2011
Termination of appointment of John Anderson as a director
dot icon24/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon24/03/2011
Registered office address changed from 20 Northdown Street London N1 9BG on 2011-03-25
dot icon13/02/2011
Previous accounting period shortened from 2011-03-31 to 2011-01-08
dot icon18/01/2011
Auditor's resignation
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 18/01/09; full list of members
dot icon20/04/2008
Director and secretary appointed christopher dewar getley
dot icon20/04/2008
Director appointed john alexander anderson
dot icon20/04/2008
Appointment Terminated Director tyrolese (directors) LIMITED
dot icon20/04/2008
Appointment Terminated Secretary tyrolese (secretarial) LIMITED
dot icon20/04/2008
Registered office changed on 21/04/2008 from 66 lincoln's inn fields london WC2A 3LH
dot icon20/04/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon11/03/2008
Certificate of change of name
dot icon17/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TYROLESE (SECRETARIAL) LIMITED
Nominee Secretary
17/01/2008 - 06/03/2008
398
TYROLESE (DIRECTORS) LIMITED
Nominee Director
17/01/2008 - 06/03/2008
209
Anderson, John Alexander
Director
06/03/2008 - 30/12/2010
11
Azis, Jonathan Giles Ashley
Director
30/12/2010 - 29/09/2012
18
Foley, Grant Jeffrey
Director
29/09/2012 - 11/04/2013
56

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 EBT LIMITED

SMITH'S EBT LIMITED is an(a) Dissolved company incorporated on 17/01/2008 with the registered office located at Heron Tower 20th Floor, 110 Bishopsgate, London EC2N 4AY. 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 SMITH'S EBT LIMITED?

toggle

SMITH'S EBT LIMITED is currently Dissolved. It was registered on 17/01/2008 and dissolved on 07/04/2014.

Where is SMITH'S EBT LIMITED located?

toggle

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

What does SMITH'S EBT LIMITED do?

toggle

SMITH'S EBT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SMITH'S EBT LIMITED?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved via voluntary strike-off.