About

Registered Number: 03156838
Date of Incorporation: 08/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 21 St Thomas Street, Bristol, BS1 6JS

 

Smithson Investments Ltd was registered on 08 February 1996 with its registered office in the United Kingdom. The current directors of the business are listed as Meili, Serge André, Rohner, Urs in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEILI, Serge André 24 April 2014 - 1
ROHNER, Urs 10 October 1996 03 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 27 January 2015
AA - Annual Accounts 04 July 2014
TM01 - Termination of appointment of director 07 May 2014
AP01 - Appointment of director 07 May 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 09 January 2010
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 09 February 2005
AA - Annual Accounts 14 December 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 22 October 2003
363a - Annual Return 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
AA - Annual Accounts 23 August 2002
363a - Annual Return 15 February 2002
AA - Annual Accounts 31 August 2001
363a - Annual Return 13 February 2001
AA - Annual Accounts 10 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363a - Annual Return 21 February 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
AA - Annual Accounts 25 October 1999
363a - Annual Return 14 March 1999
AA - Annual Accounts 01 July 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
363a - Annual Return 12 February 1998
363a - Annual Return 11 February 1998
RESOLUTIONS - N/A 21 July 1997
AA - Annual Accounts 21 July 1997
363a - Annual Return 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
CERTNM - Change of name certificate 27 September 1996
287 - Change in situation or address of Registered Office 30 July 1996
CERTNM - Change of name certificate 22 July 1996
NEWINC - New incorporation documents 08 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.