About

Registered Number: 04676859
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: 26 Wychwood Rise, Great Missenden, Buckinghamshire, HP16 0HB

 

Established in 2003, Smoothers & Shakers Ltd have registered office in Great Missenden in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Cleaver, Vikki Elizabeth, Cleaver, Philip John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAVER, Vikki Elizabeth 25 February 2003 - 1
CLEAVER, Philip John 25 February 2003 31 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 January 2015
DS01 - Striking off application by a company 23 December 2014
AR01 - Annual Return 23 March 2014
CH03 - Change of particulars for secretary 23 March 2014
AD01 - Change of registered office address 23 March 2014
AD01 - Change of registered office address 23 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 26 February 2007
363a - Annual Return 24 March 2006
353 - Register of members 24 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
AA - Annual Accounts 07 December 2004
225 - Change of Accounting Reference Date 26 November 2004
363a - Annual Return 08 May 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
395 - Particulars of a mortgage or charge 27 February 2004
395 - Particulars of a mortgage or charge 08 January 2004
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
RESOLUTIONS - N/A 10 December 2003
325 - Location of register of directors' interests in shares etc 10 December 2003
353 - Register of members 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 February 2004 Outstanding

N/A

Rent deposit deed 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.