About

Registered Number: 04772119
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 6 months ago)
Registered Address: 1 Elder Green, Wakefield, West Yorkshire, WF2 9AH

 

Based in Wakefield in West Yorkshire, Sma Smiles Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 22 directors listed as Rouf, Mohabat Ali, Rouf, Shabnam, Allen, Stephen James, Allen, Stephen James, Chaplin, William Gwyn, Clemerson, Sarah Elizabeth, Colley, Mary Dorothea, Gibbs, Amanda Jane, Gilheany, Michael Finbar, Hall Brunton, Susan, Hanscombe, Phillip Francis, Hatton, Andrew Stanley, Howard, Leanne Emma, Hughes, Glynne, Hutchinson, Claire Ilona, Matthews, Marcus John Gage, Musselwhite Aka Szedon, Erika Rosalind Niven, Quinton, Aileen Janrt, Segal, Murray Royston, Sharif, Nasir, Smith, Wendy Paulina Coralie, Veasey, Andrew James for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUF, Mohabat Ali 16 April 2015 - 1
ROUF, Shabnam 16 April 2015 - 1
ALLEN, Stephen James 08 January 2006 26 April 2009 1
ALLEN, Stephen James 18 June 2003 28 July 2003 1
CHAPLIN, William Gwyn 07 July 2007 25 April 2009 1
CLEMERSON, Sarah Elizabeth 20 June 2009 16 March 2013 1
COLLEY, Mary Dorothea 20 May 2003 22 September 2010 1
GIBBS, Amanda Jane 07 July 2007 24 April 2009 1
GILHEANY, Michael Finbar 31 May 2003 16 March 2013 1
HALL BRUNTON, Susan 05 September 2008 20 May 2009 1
HANSCOMBE, Phillip Francis 25 November 2005 15 July 2006 1
HATTON, Andrew Stanley 02 July 2005 15 July 2006 1
HOWARD, Leanne Emma 22 March 2006 15 July 2006 1
HUGHES, Glynne 15 July 2006 30 November 2006 1
HUTCHINSON, Claire Ilona 08 January 2006 16 March 2013 1
MATTHEWS, Marcus John Gage 21 June 2008 08 April 2011 1
MUSSELWHITE AKA SZEDON, Erika Rosalind Niven 31 July 2009 11 February 2011 1
QUINTON, Aileen Janrt 03 June 2007 01 February 2009 1
SEGAL, Murray Royston 15 July 2006 16 March 2013 1
SHARIF, Nasir 09 April 2013 01 February 2015 1
SMITH, Wendy Paulina Coralie 07 January 2010 19 June 2010 1
VEASEY, Andrew James 20 June 2009 19 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
DISS16(SOAS) - N/A 17 September 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
CERTNM - Change of name certificate 17 April 2015
AP01 - Appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 26 September 2013
AD01 - Change of registered office address 16 August 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 17 March 2013
TM01 - Termination of appointment of director 17 March 2013
TM01 - Termination of appointment of director 17 March 2013
TM01 - Termination of appointment of director 17 March 2013
TM01 - Termination of appointment of director 17 March 2013
TM01 - Termination of appointment of director 17 March 2013
TM01 - Termination of appointment of director 17 March 2013
TM01 - Termination of appointment of director 17 March 2013
TM01 - Termination of appointment of director 17 March 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 25 April 2012
RESOLUTIONS - N/A 31 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
MEM/ARTS - N/A 08 September 2011
AA - Annual Accounts 08 September 2011
CH01 - Change of particulars for director 31 August 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 02 August 2011
CH01 - Change of particulars for director 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 01 June 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
AD01 - Change of registered office address 28 April 2011
CH01 - Change of particulars for director 13 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 20 March 2011
TM02 - Termination of appointment of secretary 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 14 July 2010
MEM/ARTS - N/A 12 July 2010
AR01 - Annual Return 12 July 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 24 June 2010
AP01 - Appointment of director 12 February 2010
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363s - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 28 December 2005
225 - Change of Accounting Reference Date 18 June 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 20 May 2004
MEM/ARTS - N/A 10 February 2004
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.