Download leads from Nexok and grow your business. Find out more

Smith & Gavin Associates Limited

Documents

Total Documents104
Total Pages422

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off
26 March 2013Final Gazette dissolved via voluntary strike-off
8 February 2013Registered office address changed from 23 High Street Wimbledon London SW19 5DX United Kingdom on 8 February 2013
8 February 2013Registered office address changed from 23 High Street Wimbledon London SW19 5DX United Kingdom on 8 February 2013
8 February 2013Registered office address changed from 23 High Street Wimbledon London SW19 5DX United Kingdom on 8 February 2013
11 December 2012First Gazette notice for voluntary strike-off
11 December 2012First Gazette notice for voluntary strike-off
29 May 2012Voluntary strike-off action has been suspended
29 May 2012Voluntary strike-off action has been suspended
24 April 2012First Gazette notice for voluntary strike-off
24 April 2012First Gazette notice for voluntary strike-off
12 April 2012Application to strike the company off the register
12 April 2012Application to strike the company off the register
25 October 2011Total exemption full accounts made up to 31 December 2010
25 October 2011Total exemption full accounts made up to 31 December 2010
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 2
18 August 2010Director's details changed for Janine Elizabeth Gavin on 1 October 2009
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders
18 August 2010Director's details changed for Janine Elizabeth Gavin on 1 October 2009
18 August 2010Director's details changed for Janine Elizabeth Gavin on 1 October 2009
18 August 2010Director's details changed for Hilary Frances Smith on 1 October 2009
18 August 2010Director's details changed for Hilary Frances Smith on 1 October 2009
18 August 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 18 August 2010
18 August 2010Registered office address changed from 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 18 August 2010
18 August 2010Director's details changed for Hilary Frances Smith on 1 October 2009
4 August 2010Total exemption small company accounts made up to 31 December 2009
4 August 2010Total exemption small company accounts made up to 31 December 2009
27 August 2009Total exemption small company accounts made up to 31 December 2008
27 August 2009Total exemption small company accounts made up to 31 December 2008
20 August 2009Return made up to 12/08/09; full list of members
20 August 2009Return made up to 12/08/09; full list of members
19 September 2008Return made up to 12/08/08; full list of members
19 September 2008Return made up to 12/08/08; full list of members
4 July 2008Total exemption small company accounts made up to 31 December 2007
4 July 2008Total exemption small company accounts made up to 31 December 2007
16 April 2008Registered office changed on 16/04/2008 from carton garrigan chartered accountants 2 lower teddington road kingston upon thames surrey KT1 4ER
16 April 2008Registered office changed on 16/04/2008 from carton garrigan chartered accountants 2 lower teddington road kingston upon thames surrey KT1 4ER
4 September 2007Return made up to 12/08/07; no change of members
4 September 2007Return made up to 12/08/07; no change of members
18 July 2007Total exemption small company accounts made up to 31 December 2006
18 July 2007Total exemption small company accounts made up to 31 December 2006
27 March 2007Particulars of mortgage/charge
27 March 2007Particulars of mortgage/charge
15 December 2006Declaration of satisfaction of mortgage/charge
15 December 2006Declaration of satisfaction of mortgage/charge
17 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
17 October 2006Return made up to 12/08/06; full list of members
31 March 2006Total exemption small company accounts made up to 31 December 2005
31 March 2006Total exemption small company accounts made up to 31 December 2005
26 January 2006Accounting reference date extended from 30/09/05 to 31/12/05
26 January 2006Accounting reference date extended from 30/09/05 to 31/12/05
23 December 2005Registered office changed on 23/12/05 from: 1 the green richmond surrey TW9 1PL
23 December 2005Registered office changed on 23/12/05 from: 1 the green richmond surrey TW9 1PL
31 August 2005Return made up to 12/08/05; full list of members
31 August 2005Return made up to 12/08/05; full list of members
24 May 2005Total exemption small company accounts made up to 30 September 2004
24 May 2005Total exemption small company accounts made up to 30 September 2004
20 August 2004Return made up to 12/08/04; full list of members
20 August 2004Return made up to 12/08/04; full list of members
25 June 2004Total exemption small company accounts made up to 30 September 2003
25 June 2004Total exemption small company accounts made up to 30 September 2003
4 September 2003Return made up to 12/08/03; full list of members
4 September 2003Return made up to 12/08/03; full list of members
10 May 2003Total exemption full accounts made up to 30 September 2002
10 May 2003Total exemption full accounts made up to 30 September 2002
10 September 2002Return made up to 12/08/02; full list of members
10 September 2002Return made up to 12/08/02; full list of members
23 July 2002Total exemption full accounts made up to 30 September 2001
23 July 2002Total exemption full accounts made up to 30 September 2001
27 December 2001Registered office changed on 27/12/01 from: 15 the green richmond surrey TW9 1PX
27 December 2001Registered office changed on 27/12/01 from: 15 the green richmond surrey TW9 1PX
3 September 2001Return made up to 12/08/01; full list of members
3 September 2001Return made up to 12/08/01; full list of members
30 April 2001Accounts for a small company made up to 30 September 2000
30 April 2001Accounts for a small company made up to 30 September 2000
29 September 2000Return made up to 12/08/00; full list of members
29 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 June 2000Accounts for a small company made up to 30 September 1999
12 June 2000Accounts for a small company made up to 30 September 1999
21 October 1999Accounting reference date extended from 31/08/99 to 30/09/99
21 October 1999Accounting reference date extended from 31/08/99 to 30/09/99
9 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 September 1999Return made up to 12/08/99; full list of members
11 March 1999Particulars of mortgage/charge
11 March 1999Particulars of mortgage/charge
7 October 1998Memorandum and Articles of Association
7 October 1998Memorandum and Articles of Association
30 September 1998Company name changed inkfile LIMITED\certificate issued on 01/10/98
30 September 1998Company name changed inkfile LIMITED\certificate issued on 01/10/98
17 September 1998Secretary resigned
17 September 1998New director appointed
17 September 1998New director appointed
17 September 1998New director appointed
17 September 1998Secretary resigned
17 September 1998New secretary appointed
17 September 1998Director resigned
17 September 1998Registered office changed on 17/09/98 from: 1 mitchell lane bristol BS1 6BU
17 September 1998Registered office changed on 17/09/98 from: 1 mitchell lane bristol BS1 6BU
17 September 1998Director resigned
17 September 1998New director appointed
17 September 1998New secretary appointed
12 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing