SMITH'S HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SMITH'S HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04601448

Incorporation date

25/11/2002

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 25/11/2002)
dot icon09/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2014
First Gazette notice for voluntary strike-off
dot icon12/11/2014
Application to strike the company off the register
dot icon28/10/2014
Appointment of Mr Andrew Beauchamp Proctor as a director on 2014-10-20
dot icon28/10/2014
Termination of appointment of Jonathan Eric Martin Smith as a director on 2014-08-15
dot icon19/12/2013
Full accounts made up to 2012-12-31
dot icon25/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
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 on 2013-04-08
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/11/2012
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 icon15/01/2012
Annual return made up to 2011-11-26 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 Dermot Jenkinson as a director
dot icon29/03/2011
Termination of appointment of John Anderson as a director
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 icon29/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon01/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon27/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon29/12/2009
Annual return made up to 2009-11-26 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 Dermot Julian Jenkinson on 2009-12-30
dot icon29/12/2009
Director's details changed for John Alexander Anderson on 2009-12-30
dot icon29/12/2009
Termination of appointment of Richard Hambro as a director
dot icon06/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 26/11/08; full list of members
dot icon21/12/2008
Return made up to 26/11/07; full list of members
dot icon01/07/2008
Ad 23/03/08\gbp si 5762@1=5762\gbp ic 133342/139104\
dot icon09/01/2008
Registered office changed on 10/01/08 from: 73 wicklow street london WC1X 9JY
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/09/2007
Nc inc already adjusted 19/09/07
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon09/07/2007
Ad 22/03/07--------- £ si 6350@1=6350 £ ic 126992/133342
dot icon20/12/2006
Return made up to 26/11/06; 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 26/11/05; full list of members
dot icon12/09/2005
Ad 03/02/05--------- £ si 8340@1=8340 £ ic 118652/126992
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/12/2004
Return made up to 26/11/04; full list of members
dot icon08/12/2004
Ad 01/09/03--------- £ si 16611@1
dot icon30/12/2003
Return made up to 26/11/03; full list of members
dot icon11/11/2003
Registered office changed on 12/11/03 from: 2 bloomsbury place london WC1A 2QA
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon22/08/2003
Registered office changed on 23/08/03 from: 66 lincolns inn fields london WC2A 3LH
dot icon22/08/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon22/08/2003
Ad 05/08/03--------- £ si 100000@1=100000 £ ic 2041/102041
dot icon22/08/2003
Ad 05/08/03--------- £ si 2039@1=2039 £ ic 2/2041
dot icon22/08/2003
Nc inc already adjusted 05/08/03
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon12/08/2003
Director resigned
dot icon12/08/2003
Secretary resigned
dot icon12/08/2003
New secretary appointed;new director appointed
dot icon12/08/2003
New director appointed
dot icon06/08/2003
Certificate of change of name
dot icon25/11/2002
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 iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin-Smith, Jonathan Eric
Director
13/05/2003 - 14/08/2014
5
TYROLESE (SECRETARIAL) LIMITED
Nominee Director
25/11/2002 - 31/08/2003
397
TYROLESE (SECRETARIAL) LIMITED
Nominee Secretary
25/11/2002 - 13/05/2003
397
TYROLESE (DIRECTORS) LIMITED
Nominee Director
25/11/2002 - 13/05/2003
209
Anderson, John Alexander
Director
15/10/2003 - 30/12/2010
11

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 HOLDINGS LIMITED

SMITH'S HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/11/2002 with the registered office located at Heron Tower 20th Floor, 110 Bishopsgate, London EC2N 4AY. There are currently 4 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 HOLDINGS LIMITED?

toggle

SMITH'S HOLDINGS LIMITED is currently Dissolved. It was registered on 25/11/2002 and dissolved on 09/03/2015.

Where is SMITH'S HOLDINGS LIMITED located?

toggle

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

What does SMITH'S HOLDINGS LIMITED do?

toggle

SMITH'S HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

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

toggle

The latest filing was on 09/03/2015: Final Gazette dissolved via voluntary strike-off.