About

Registered Number: 06305987
Date of Incorporation: 09/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years and 9 months ago)
Registered Address: UHY HACKER YOUNG LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW

 

Established in 2007, Smithton Ltd are based in London. The current directors of Smithton Ltd are listed as Haldankar, Raju, Lawrence, Martin, Keane, Robert Simon, Kelly, Raymond Sidney Cornelius. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEANE, Robert Simon 09 July 2007 08 July 2008 1
KELLY, Raymond Sidney Cornelius 30 August 2007 30 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HALDANKAR, Raju 09 March 2011 18 November 2014 1
LAWRENCE, Martin 11 October 2010 09 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
LIQ13 - N/A 11 March 2019
LIQ03 - N/A 01 February 2019
LIQ03 - N/A 11 April 2018
LIQ11 - N/A 14 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2017
AD01 - Change of registered office address 23 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 November 2017
AD01 - Change of registered office address 06 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2017
AC92 - N/A 03 October 2017
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2015
4.68 - Liquidator's statement of receipts and payments 01 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 01 April 2015
AA - Annual Accounts 09 January 2015
AD01 - Change of registered office address 01 December 2014
RESOLUTIONS - N/A 27 November 2014
4.70 - N/A 27 November 2014
LIQ MISC RES - N/A 27 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
SH01 - Return of Allotment of shares 14 November 2014
SH01 - Return of Allotment of shares 08 September 2014
AR01 - Annual Return 05 August 2014
SH01 - Return of Allotment of shares 07 July 2014
SH01 - Return of Allotment of shares 28 February 2014
AD01 - Change of registered office address 28 February 2014
CH01 - Change of particulars for director 28 February 2014
SH01 - Return of Allotment of shares 17 January 2014
SH01 - Return of Allotment of shares 23 December 2013
AA - Annual Accounts 10 December 2013
SH01 - Return of Allotment of shares 28 October 2013
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 04 September 2013
SH01 - Return of Allotment of shares 02 August 2013
AR01 - Annual Return 01 August 2013
SH01 - Return of Allotment of shares 12 July 2013
AUD - Auditor's letter of resignation 15 May 2013
SH01 - Return of Allotment of shares 13 May 2013
SH01 - Return of Allotment of shares 13 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
CERTNM - Change of name certificate 28 March 2013
CONNOT - N/A 28 March 2013
SH01 - Return of Allotment of shares 27 March 2013
SH01 - Return of Allotment of shares 07 December 2012
AA01 - Change of accounting reference date 28 November 2012
SH01 - Return of Allotment of shares 31 August 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 June 2012
SH01 - Return of Allotment of shares 24 May 2012
SH01 - Return of Allotment of shares 24 May 2012
SH01 - Return of Allotment of shares 30 December 2011
AR01 - Annual Return 05 August 2011
SH01 - Return of Allotment of shares 29 June 2011
AA - Annual Accounts 22 June 2011
SH01 - Return of Allotment of shares 01 June 2011
CH03 - Change of particulars for secretary 30 March 2011
SH01 - Return of Allotment of shares 29 March 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
SH01 - Return of Allotment of shares 11 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
SH01 - Return of Allotment of shares 05 July 2010
SH01 - Return of Allotment of shares 05 July 2010
AA - Annual Accounts 14 June 2010
SH01 - Return of Allotment of shares 11 June 2010
RESOLUTIONS - N/A 29 December 2009
SH01 - Return of Allotment of shares 29 December 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 26 November 2008
RESOLUTIONS - N/A 03 October 2008
123 - Notice of increase in nominal capital 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
RESOLUTIONS - N/A 12 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363s - Annual Return 30 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
MEM/ARTS - N/A 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
CERTNM - Change of name certificate 14 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
MEM/ARTS - N/A 19 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
225 - Change of Accounting Reference Date 05 September 2007
CERTNM - Change of name certificate 31 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
RESOLUTIONS - N/A 18 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
NEWINC - New incorporation documents 09 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.