About

Registered Number: 08220547
Date of Incorporation: 19/09/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 72 High Street Haslemere Surrey, High Street, Haslemere, GU27 2LA,

 

Founded in 2012, Smile Property & Travel Ltd has its registered office in Haslemere, it has a status of "Dissolved". The current directors of the company are Ferrari, Sergio David, Perez Santoro, Roberto Javier, Perez Santoro, Roberto Javier, Schiappacasse Escudero, Francisco Benjamin. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRARI, Sergio David 19 September 2012 - 1
PEREZ SANTORO, Roberto Javier 26 October 2017 23 May 2019 1
PEREZ SANTORO, Roberto Javier 13 September 2017 13 September 2017 1
SCHIAPPACASSE ESCUDERO, Francisco Benjamin 19 July 2018 15 March 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 17 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
AA - Annual Accounts 01 August 2019
TM01 - Termination of appointment of director 23 May 2019
AD01 - Change of registered office address 17 March 2019
TM01 - Termination of appointment of director 15 March 2019
CS01 - N/A 21 September 2018
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 19 July 2018
AD01 - Change of registered office address 13 July 2018
AD01 - Change of registered office address 05 July 2018
PSC07 - N/A 28 December 2017
PSC01 - N/A 28 December 2017
AP01 - Appointment of director 27 October 2017
CS01 - N/A 30 September 2017
AD01 - Change of registered office address 25 September 2017
AD01 - Change of registered office address 22 September 2017
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 15 September 2017
PSC04 - N/A 29 June 2017
AA - Annual Accounts 17 June 2017
EH02 - N/A 14 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 21 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 20 September 2013
NEWINC - New incorporation documents 19 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.