SMOOTH LIMITED

Register to unlock more data on OkredoRegister

SMOOTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02590727

Incorporation date

11/03/1991

Size

Full

Contacts

Registered address

Registered address

RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1991)
dot icon13/03/2011
Final Gazette dissolved following liquidation
dot icon13/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon21/01/2010
Statement of affairs with form 4.19
dot icon21/12/2009
Appointment of a voluntary liquidator
dot icon21/12/2009
Resolutions
dot icon30/11/2009
Appointment of Douglas Birtley as a secretary
dot icon30/11/2009
Appointment of Douglas Birtley as a director
dot icon29/11/2009
Registered office address changed from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 2009-11-30
dot icon11/11/2009
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon11/11/2009
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon23/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2009
Appointment Terminated Secretary corot PLC
dot icon12/03/2009
Auditor's resignation
dot icon19/01/2009
Registered office changed on 20/01/2009 from 7 triton square london NW1 3HG
dot icon19/01/2009
Director and secretary appointed corot PLC
dot icon14/01/2009
Full accounts made up to 2007-12-31
dot icon12/01/2009
Certificate of change of name
dot icon11/01/2009
Appointment Terminated Director peter coates
dot icon11/01/2009
Appointment Terminated Director raymond o'toole
dot icon11/01/2009
Appointment Terminated Director amarjit kang
dot icon11/01/2009
Appointment Terminated Secretary barbara lees
dot icon17/12/2008
Return made up to 01/12/08; full list of members
dot icon17/12/2008
Appointment Terminated Secretary stefan kazimierczak
dot icon11/12/2008
Secretary's Change of Particulars / barbara lees / 01/12/2008 / Nationality was: other, now: british; HouseName/Number was: , now: 15A; Street was: 4 milford street, now: milford street; Region was: , now: cambridgeshire
dot icon17/11/2008
Appointment Terminated Director paul whitfield
dot icon02/10/2008
Secretary appointed barbara lees
dot icon01/10/2008
Appointment Terminated Secretary jenny casson
dot icon09/09/2008
Full accounts made up to 2007-03-31
dot icon03/07/2008
Secretary's Change of Particulars / jenny casson / 27/06/2008 / HouseName/Number was: , now: huns lodge; Street was: flat 9, now: tangley; Area was: 100 kings road, now: ; Post Town was: richmond, now: andover; Region was: , now: hampshire; Post Code was: TW10 6EE, now: SP11 0SG
dot icon21/05/2008
Director appointed peter timothy coates
dot icon24/04/2008
Appointment Terminated Director steven bowker
dot icon31/03/2008
Appointment Terminated Director adam walker
dot icon18/03/2008
Director appointed mr amarjit kang
dot icon03/02/2008
Registered office changed on 04/02/08 from: 75 davies street london W1K 5HT
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon06/12/2007
New director appointed
dot icon05/11/2007
Memorandum and Articles of Association
dot icon30/10/2007
Certificate of change of name
dot icon05/09/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Resolutions
dot icon19/07/2007
Resolutions
dot icon01/07/2007
New director appointed
dot icon01/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon20/06/2007
New director appointed
dot icon17/06/2007
Director resigned
dot icon14/06/2007
New secretary appointed
dot icon14/06/2007
Director resigned
dot icon10/06/2007
Registered office changed on 11/06/07 from: 308 high street croydon surrey CR0 1NG
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon14/03/2007
Return made up to 12/03/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/05/2006
Return made up to 12/03/06; full list of members
dot icon27/06/2005
Accounts for a small company made up to 2005-03-31
dot icon16/05/2005
Return made up to 12/03/05; full list of members
dot icon13/03/2005
Director resigned
dot icon29/12/2004
Accounts for a small company made up to 2004-03-31
dot icon12/04/2004
Return made up to 12/03/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon09/03/2003
Return made up to 12/03/03; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2002-03-31
dot icon01/07/2002
Director resigned
dot icon24/04/2002
Return made up to 12/03/02; full list of members
dot icon24/04/2002
Director's particulars changed
dot icon31/07/2001
Accounts for a small company made up to 2001-03-31
dot icon08/04/2001
Return made up to 12/03/01; full list of members
dot icon22/10/2000
Accounts for a small company made up to 2000-03-31
dot icon03/04/2000
Director's particulars changed
dot icon27/03/2000
Return made up to 12/03/00; full list of members
dot icon27/03/2000
Director's particulars changed
dot icon11/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/07/1999
Return made up to 12/03/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/05/1998
Return made up to 12/03/98; full list of members
dot icon23/05/1998
Director's particulars changed
dot icon11/12/1997
New director appointed
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
New secretary appointed
dot icon21/10/1997
Accounts for a small company made up to 1997-03-31
dot icon11/03/1997
Return made up to 12/03/97; full list of members
dot icon11/03/1997
Director's particulars changed
dot icon30/06/1996
Accounts for a small company made up to 1996-03-31
dot icon14/03/1996
Return made up to 12/03/96; no change of members
dot icon16/11/1995
New director appointed
dot icon10/07/1995
Director resigned
dot icon13/06/1995
Accounts for a small company made up to 1995-03-31
dot icon21/03/1995
Return made up to 12/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Return made up to 12/03/94; full list of members
dot icon09/01/1994
Director resigned
dot icon09/01/1994
Director resigned
dot icon08/01/1994
Accounts for a small company made up to 1993-03-31
dot icon03/05/1993
Return made up to 12/03/93; full list of members
dot icon03/05/1993
Director's particulars changed
dot icon17/08/1992
Ad 24/07/92--------- £ si 9975@1=9975 £ ic 40025/50000
dot icon20/07/1992
New director appointed
dot icon14/07/1992
Ad 24/06/92--------- £ si 9975@1=9975 £ ic 30050/40025
dot icon16/06/1992
Accounts for a small company made up to 1991-12-31
dot icon14/06/1992
Ad 10/06/92--------- £ si 29950@1=29950 £ ic 100/30050
dot icon14/06/1992
Registered office changed on 15/06/92 from: eastbourne house 2 saxbys lane lingfield surrey RH7 6DN
dot icon14/06/1992
Secretary resigned;new secretary appointed
dot icon14/06/1992
Return made up to 12/03/92; full list of members
dot icon14/06/1992
Accounting reference date extended from 31/12 to 31/03
dot icon30/05/1992
Resolutions
dot icon30/05/1992
£ nc 1000/50000 21/05/92
dot icon18/05/1992
Registered office changed on 19/05/92 from: st. Andrews house 26 brighton road crawley west sussex RH10 6AA
dot icon08/08/1991
Certificate of change of name
dot icon28/07/1991
Accounting reference date notified as 31/12
dot icon23/06/1991
New director appointed
dot icon23/06/1991
New director appointed
dot icon19/06/1991
Registered office changed on 20/06/91 from: 8 ifield road crawley west sussex RH11 7YY
dot icon19/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon19/06/1991
Director resigned;new director appointed
dot icon11/06/1991
Ad 26/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/1991
Registered office changed on 12/06/91 from: 372 old street london EC1V 9LT
dot icon11/06/1991
Secretary resigned;new secretary appointed
dot icon11/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'toole, Raymond
Director
04/09/2007 - 09/01/2009
80
Kang, Amarjit
Director
01/03/2008 - 09/01/2009
10
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
12/03/1991 - 12/03/1991
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
12/03/1991 - 12/03/1991
5496
ASB SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/04/1991 - 10/06/1992
70

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 SMOOTH LIMITED

SMOOTH LIMITED is an(a) Dissolved company incorporated on 11/03/1991 with the registered office located at RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LB. 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 SMOOTH LIMITED?

toggle

SMOOTH LIMITED is currently Dissolved. It was registered on 11/03/1991 and dissolved on 13/03/2011.

Where is SMOOTH LIMITED located?

toggle

SMOOTH LIMITED is registered at RESOLVE PARTNERS LLP, One America Square Crosswall, London EC3N 2LB.

What does SMOOTH LIMITED do?

toggle

SMOOTH LIMITED operates in the Other scheduled passenger land transport (60.21 - SIC 2003) sector.

What is the latest filing for SMOOTH LIMITED?

toggle

The latest filing was on 13/03/2011: Final Gazette dissolved following liquidation.