About

Registered Number: 04510703
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Date of Dissolution: 26/03/2013 (11 years and 1 month ago)
Registered Address: 6 Stowell Crescent, Wareham, Dorset, BH20 4PX

 

Established in 2002, Smith & Co Property Services Ltd are based in Wareham in Dorset. Smith, Rose Maria, Smith, Philip Terence are the current directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Philip Terence 20 June 2004 04 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Rose Maria 14 August 2002 06 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 13 May 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 03 April 2017
TM02 - Termination of appointment of secretary 06 March 2017
AP01 - Appointment of director 06 March 2017
CH01 - Change of particulars for director 27 February 2017
AR01 - Annual Return 17 February 2017
AR01 - Annual Return 17 February 2017
AR01 - Annual Return 17 February 2017
AR01 - Annual Return 17 February 2017
CH03 - Change of particulars for secretary 17 February 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 17 February 2017
AA - Annual Accounts 17 February 2017
AA - Annual Accounts 17 February 2017
AA - Annual Accounts 17 February 2017
AA - Annual Accounts 17 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2017
AD01 - Change of registered office address 17 February 2017
RT01 - Application for administrative restoration to the register 17 February 2017
CERTNM - Change of name certificate 17 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2013
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
AA - Annual Accounts 27 July 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363s - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 27 August 2003
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.