About

Registered Number: 04275980
Date of Incorporation: 23/08/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (6 years and 2 months ago)
Registered Address: 21 Aylmer Parade, Aylmer Road, London, N2 0AT

 

Smooth Map Ltd was established in 2001. Brunelli, Piergiorgio, Pedone, Alison, Clark, Frank are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNELLI, Piergiorgio 15 August 2017 - 1
CLARK, Frank 23 August 2001 15 August 2017 1
Secretary Name Appointed Resigned Total Appointments
PEDONE, Alison 23 August 2001 15 August 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 13 March 2015
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 September 2013
RESOLUTIONS - N/A 05 October 2012
RESOLUTIONS - N/A 05 October 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 29 August 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 24 August 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 23 August 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 19 September 2002
225 - Change of Accounting Reference Date 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.