SMITHTON LIMITED

Register to unlock more data on OkredoRegister

SMITHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06305987

Incorporation date

08/07/2007

Size

Full

Contacts

Registered address

Registered address

C/O UHY HACKER YOUNG LLP, Quadrant House, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2007)
dot icon10/06/2019
Final Gazette dissolved following liquidation
dot icon10/03/2019
Return of final meeting in a members' voluntary winding up
dot icon31/01/2019
Liquidators' statement of receipts and payments to 2018-11-19
dot icon10/04/2018
Liquidators' statement of receipts and payments to 2017-11-19
dot icon13/12/2017
Removal of liquidator by company meeting
dot icon13/12/2017
Appointment of a voluntary liquidator
dot icon22/11/2017
Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 2017-11-23
dot icon16/11/2017
Appointment of a voluntary liquidator
dot icon05/10/2017
Registered office address changed from C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 2017-10-06
dot icon02/10/2017
Appointment of a voluntary liquidator
dot icon02/10/2017
Restoration by order of the court
dot icon30/06/2015
Final Gazette dissolved following liquidation
dot icon31/03/2015
Liquidators' statement of receipts and payments to 2015-03-24
dot icon31/03/2015
Return of final meeting in a members' voluntary winding up
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon30/11/2014
Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 2014-12-01
dot icon26/11/2014
Declaration of solvency
dot icon26/11/2014
Insolvency resolution
dot icon26/11/2014
Resolutions
dot icon26/11/2014
Appointment of a voluntary liquidator
dot icon17/11/2014
Termination of appointment of Raju Haldankar as a secretary on 2014-11-18
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-11-12
dot icon07/09/2014
Statement of capital following an allotment of shares on 2014-09-08
dot icon04/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon06/07/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon28/02/2014
Director's details changed for Mr Barry Stephen Townsley on 2014-02-28
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon27/02/2014
Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 2014-02-28
dot icon16/01/2014
Statement of capital following an allotment of shares on 2014-01-07
dot icon22/12/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon27/10/2013
Statement of capital following an allotment of shares on 2013-10-15
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-08-28
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-08-19
dot icon01/08/2013
Statement of capital following an allotment of shares on 2013-07-26
dot icon31/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon11/07/2013
Statement of capital following an allotment of shares on 2013-07-04
dot icon14/05/2013
Auditor's resignation
dot icon12/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon12/05/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon07/05/2013
Termination of appointment of Lee Richardson as a director
dot icon07/05/2013
Termination of appointment of Colin Thomas as a director
dot icon27/03/2013
Certificate of change of name
dot icon27/03/2013
Change of name notice
dot icon26/03/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-11-28
dot icon27/11/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon08/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-09-30
dot icon23/05/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-05-16
dot icon29/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon04/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon21/06/2011
Full accounts made up to 2010-09-30
dot icon31/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon29/03/2011
Secretary's details changed for Mr Raju Haldankar on 2011-03-09
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon08/03/2011
Appointment of Mr Raju Haldankar as a secretary
dot icon08/03/2011
Termination of appointment of Martin Lawrence as a secretary
dot icon18/10/2010
Appointment of Mr Martin Lawrence as a secretary
dot icon18/10/2010
Termination of appointment of Raymond Kelly as a secretary
dot icon18/10/2010
Termination of appointment of Darryll Warnford-Davis as a director
dot icon10/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon25/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon25/07/2010
Director's details changed for Colin Richard Thomas on 2010-07-09
dot icon25/07/2010
Director's details changed for Lee Mark Richardson on 2010-07-09
dot icon04/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon04/07/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon13/06/2010
Full accounts made up to 2009-09-30
dot icon10/06/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon28/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon28/12/2009
Resolutions
dot icon23/07/2009
Return made up to 09/07/09; full list of members
dot icon09/02/2009
Appointment terminated director raymond kelly
dot icon25/11/2008
Full accounts made up to 2008-09-30
dot icon02/10/2008
Nc inc already adjusted 24/08/08
dot icon02/10/2008
Ad 24/09/08\gbp si 4000000@1=4000000\gbp ic 3000951/7000951\
dot icon02/10/2008
Resolutions
dot icon02/10/2008
Director appointed lee mark richardson
dot icon11/09/2008
Resolutions
dot icon03/09/2008
Appointment terminated director jason berry
dot icon29/07/2008
Return made up to 09/07/08; full list of members
dot icon28/07/2008
Appointment terminated director russell graft
dot icon24/07/2008
Secretary appointed raymond sidney cornelius kelly
dot icon22/07/2008
Appointment terminate, director ian bertrand morley logged form
dot icon21/07/2008
Registered office changed on 22/07/2008 from 15/17 grosvenor gardens london SW1W 0BD
dot icon21/07/2008
Appointment terminated secretary megan langridge
dot icon17/07/2008
Appointment terminated director ian morley
dot icon14/07/2008
Memorandum and Articles of Association
dot icon13/07/2008
Appointment terminated director barry pincus
dot icon13/07/2008
Appointment terminated director robert keane
dot icon13/07/2008
Certificate of change of name
dot icon23/09/2007
Ad 12/09/07--------- £ si 501@1=501 £ ic 3000451/3000952
dot icon23/09/2007
Ad 12/09/07--------- £ si 450@1=450 £ ic 3000001/3000451
dot icon23/09/2007
Ad 19/09/07--------- £ si 3000000@1=3000000 £ ic 1/3000001
dot icon18/09/2007
Memorandum and Articles of Association
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon04/09/2007
Accounting reference date extended from 31/07/08 to 30/09/08
dot icon30/07/2007
Certificate of change of name
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon17/07/2007
Resolutions
dot icon08/07/2007
Secretary resigned
dot icon08/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsley, Barry Stephen
Director
10/09/2007 - Present
24
Morley, Ian Bertrand
Director
10/09/2007 - 13/07/2008
29
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/07/2007 - 08/07/2007
99600
Lawrence, Martin
Secretary
10/10/2010 - 08/03/2011
-
Kelly, Raymond Sidney Cornelius
Secretary
13/07/2008 - 10/10/2010
-

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 SMITHTON LIMITED

SMITHTON LIMITED is an(a) Dissolved company incorporated on 08/07/2007 with the registered office located at C/O UHY HACKER YOUNG LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMITHTON LIMITED?

toggle

SMITHTON LIMITED is currently Dissolved. It was registered on 08/07/2007 and dissolved on 10/06/2019.

Where is SMITHTON LIMITED located?

toggle

SMITHTON LIMITED is registered at C/O UHY HACKER YOUNG LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW.

What does SMITHTON LIMITED do?

toggle

SMITHTON LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for SMITHTON LIMITED?

toggle

The latest filing was on 10/06/2019: Final Gazette dissolved following liquidation.