About

Registered Number: 04652229
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: 70 Avondale Road, Kettering, Northamptonshire, NN16 8PL

 

Smith & Abraham Ltd was registered on 30 January 2003, it has a status of "Dissolved". The current directors of Smith & Abraham Ltd are listed as Abraham, Sandra Elizabeth, Abraham, John Michael, Smith, Kelvin Allen. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kelvin Allen 30 January 2003 13 May 2005 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAM, Sandra Elizabeth 13 May 2005 - 1
ABRAHAM, John Michael 30 January 2003 13 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 17 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 04 January 2016
AA01 - Change of accounting reference date 02 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 04 March 2004
225 - Change of Accounting Reference Date 16 August 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.