Active - Proposal to Strike off
Company Information for SMILEMETRO LIMITED
1ST FLOOR, VICTORIA HOUSE, 50-58 VICTORIA ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7PG,
|
Company Registration Number
05995129
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SMILEMETRO LIMITED | |
Legal Registered Office | |
1ST FLOOR, VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG Other companies in PO2 | |
Company Number | 05995129 | |
---|---|---|
Company ID Number | 05995129 | |
Date formed | 2006-11-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 07:26:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON JANE LEE |
||
GABRIEL MARTINEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE LESLEY LAMPARD |
Company Secretary | ||
JANICE LESLEY LAMPARD |
Director | ||
JOHN STEPHEN NEWMAN |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILL BROW GROUP LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-23 | Active | |
HILL BROW GROUP LIMITED | Director | 2014-07-03 | CURRENT | 2008-09-23 | Active | |
LINCOLN HOUSE COMPUTER SERVICES LIMITED | Director | 2014-07-03 | CURRENT | 1960-11-18 | Active | |
WOODLANDS & HILL BROW LIMITED | Director | 2014-07-03 | CURRENT | 2000-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
PSC02 | Notification of Lincoln House Computer Services Limited as a person with significant control on 2017-01-18 | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
PSC07 | CESSATION OF JANICE LESLEY LAMPARD AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059951290004 | |
TM02 | Termination of appointment of Janice Lesley Lampard on 2017-01-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE LESLEY LAMPARD | |
AP01 | DIRECTOR APPOINTED MR GABRIEL MARTINEZ | |
AP01 | DIRECTOR APPOINTED MS ALISON JANE LEE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/17 FROM Morn Hill 109 Hartley Road Portsmouth Hampshire PO2 9HX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059951290003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059951290005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059951290006 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059951290006 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059951290005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059951290004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059951290002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059951290001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059951290003 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/11/2014 TO 31/03/2015 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059951290002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059951290001 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM SUITE 183, MAIL BOXES ETC 80 HIGH STREET WINCHESTER SO23 9AT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEWMAN / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE LESLEY LAMPARD / 23/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 13/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LINCOLN HOUSE COMPUTER SERVICES LIMITED | ||
Satisfied | AFFINITY SUTTON HOMES LIMITED | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | GOLDCREST FINANCE LIMITED | ||
Satisfied | GOLDCREST FINANCE LIMITED |
Creditors Due Within One Year | 2012-11-30 | £ 47,988 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 47,975 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMILEMETRO LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SMILEMETRO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |