About

Registered Number: 04723942
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: C/O Everett King 4 Kings Court, Little King Street, Bristol, BS1 4HW,

 

Vertical Smiles Ltd was registered on 04 April 2003 and has its registered office in Bristol, it's status is listed as "Dissolved". The current directors of the company are listed as Duppa Miller, Charles Christopher, Duppa Miller, Nicholas. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPPA MILLER, Nicholas 04 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DUPPA MILLER, Charles Christopher 04 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 26 February 2015
AA - Annual Accounts 10 February 2015
CH01 - Change of particulars for director 24 September 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 05 May 2009
287 - Change in situation or address of Registered Office 05 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2003
287 - Change in situation or address of Registered Office 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.