About

Registered Number: 03890038
Date of Incorporation: 07/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: Lambs Cottage Rennys Lane, Dragonsville Industrial Estate, Durham, DH1 2RE

 

Based in Durham, Smile Worldwide Ltd was founded on 07 December 1999. Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Sean Peter 07 December 1999 - 1
PETERS, Ronald 27 September 2007 - 1
MOORE, David Norman 07 December 1999 31 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 23 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2011
SOAS(A) - Striking-off action suspended (Section 652A) 02 August 2011
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2010
GAZ1(A) - First notification of strike-off in London Gazette) 24 August 2010
DS01 - Striking off application by a company 11 August 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AD01 - Change of registered office address 09 February 2010
395 - Particulars of a mortgage or charge 11 April 2009
363a - Annual Return 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2009
353 - Register of members 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 17 March 2008
AA - Annual Accounts 17 March 2008
287 - Change in situation or address of Registered Office 27 February 2008
288a - Notice of appointment of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2006
353 - Register of members 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 03 January 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.