About

Registered Number: 00075831
Date of Incorporation: 22/12/1902 (121 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, SW1Y 4LB,

 

Having been setup in 1902, Smiths Healthcare Ltd are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILLESPIE, Fiona Margaret 21 April 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
RESOLUTIONS - N/A 19 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2018
SH19 - Statement of capital 19 December 2018
CAP-SS - N/A 19 December 2018
CS01 - N/A 18 December 2018
AP01 - Appointment of director 24 April 2018
TM01 - Termination of appointment of director 23 April 2018
RP04CS01 - N/A 12 February 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 02 May 2017
AP01 - Appointment of director 25 April 2017
AP03 - Appointment of secretary 24 April 2017
TM02 - Termination of appointment of secretary 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 15 December 2016
CH01 - Change of particulars for director 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AD01 - Change of registered office address 25 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 05 December 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 06 December 2013
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 08 December 2011
DISS40 - Notice of striking-off action discontinued 23 August 2011
AA - Annual Accounts 22 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
363a - Annual Return 11 February 2005
AA - Annual Accounts 11 June 2004
363a - Annual Return 19 December 2003
AA - Annual Accounts 28 May 2003
363a - Annual Return 23 December 2002
AA - Annual Accounts 16 May 2002
363a - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
363a - Annual Return 30 January 2001
AA - Annual Accounts 01 November 2000
CERTNM - Change of name certificate 23 October 2000
AA - Annual Accounts 16 February 2000
363a - Annual Return 16 December 1999
AA - Annual Accounts 24 February 1999
363a - Annual Return 29 December 1998
RESOLUTIONS - N/A 04 November 1998
AUD - Auditor's letter of resignation 16 September 1998
AA - Annual Accounts 31 May 1998
363a - Annual Return 10 December 1997
AUD - Auditor's letter of resignation 19 June 1997
AA - Annual Accounts 13 February 1997
363a - Annual Return 02 January 1997
288a - Notice of appointment of directors or secretaries 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
AA - Annual Accounts 12 March 1996
363x - Annual Return 02 January 1996
RESOLUTIONS - N/A 16 February 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 19 December 1994
AA - Annual Accounts 28 February 1994
363x - Annual Return 22 December 1993
363x - Annual Return 08 January 1993
AA - Annual Accounts 10 December 1992
AA - Annual Accounts 14 February 1992
363x - Annual Return 16 December 1991
363 - Annual Return 22 January 1991
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 19 December 1990
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 24 April 1990
AA - Annual Accounts 03 April 1990
288 - N/A 20 February 1990
363 - Annual Return 30 January 1990
288 - N/A 15 January 1990
288 - N/A 17 April 1989
288 - N/A 13 April 1989
363 - Annual Return 15 February 1989
CERTNM - Change of name certificate 30 January 1989
CERTNM - Change of name certificate 30 January 1989
288 - N/A 09 December 1988
288 - N/A 02 November 1988
AA - Annual Accounts 29 June 1988
288 - N/A 08 June 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 27 July 1987
288 - N/A 28 May 1987
363 - Annual Return 23 March 1987
288 - N/A 29 August 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 May 1986
MEM/ARTS - N/A 18 February 1975
MISC - Miscellaneous document 22 December 1902

Mortgages & Charges

Description Date Status Charge by
Supplemental charge 26 October 1981 Fully Satisfied

N/A

Legal mortgage 26 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.