About

Registered Number: 06331009
Date of Incorporation: 01/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 272 London Road, Wallington, SM6 7DJ,

 

Established in 2007, Smiles for U (UK) Ltd have registered office in Wallington, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Haider, Syed Wasi, Dr, M W Douglas & Company Limited, Asgihar, Syed Ali.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASGIHAR, Syed Ali 25 August 2007 25 August 2007 1
Secretary Name Appointed Resigned Total Appointments
HAIDER, Syed Wasi, Dr 25 October 2007 01 August 2010 1
M W DOUGLAS & COMPANY LIMITED 07 February 2008 07 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
AD01 - Change of registered office address 03 July 2020
AA01 - Change of accounting reference date 29 May 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 25 June 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 18 June 2016
AR01 - Annual Return 04 September 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 01 June 2015
AAMD - Amended Accounts 13 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 05 June 2014
AD01 - Change of registered office address 16 December 2013
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 23 October 2013
DISS40 - Notice of striking-off action discontinued 05 October 2013
AA - Annual Accounts 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 20 February 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AR01 - Annual Return 15 February 2013
DISS16(SOAS) - N/A 12 October 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AAMD - Amended Accounts 13 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AAMD - Amended Accounts 06 August 2010
AA - Annual Accounts 02 June 2010
AAMD - Amended Accounts 08 October 2009
363a - Annual Return 13 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 September 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
287 - Change in situation or address of Registered Office 09 March 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.