SMITHS OFFICE FURNITURE (LONDON) LTD

PO BOX 60317 10 Orange Street, London, WC2H 7WR
StatusDISSOLVED
Company No.05735386
CategoryPrivate Limited Company
Incorporated08 Mar 2006
Age18 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution29 Jun 2011
Years12 years, 11 months, 10 days

SUMMARY

SMITHS OFFICE FURNITURE (LONDON) LTD is an dissolved private limited company with number 05735386. It was incorporated 18 years, 3 months, 1 day ago, on 08 March 2006 and it was dissolved 12 years, 11 months, 10 days ago, on 29 June 2011. The company address is PO BOX 60317 10 Orange Street, London, WC2H 7WR.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2011

Action Date: 18 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-18

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Jan 2010

Action Date: 12 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-01-12

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 19 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Dec 2009

Action Date: 24 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-11-24

Documents

View document PDF

Liquidation in administration extension of period

Date: 07 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from 7-11 woodcote road wallington surrey SM6 0LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 May 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/01/07

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERYLBETTY INVESTMENTS LIMITED

30 EDITH ROAD,LONDON,W14 9BB

Number:10630382
Status:ACTIVE
Category:Private Limited Company

BROOKS SURFACING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11805055
Status:ACTIVE
Category:Private Limited Company

CLEAR LEGAL WRITING LIMITED

3 THE GREEN,NEW MALDEN,KT3 3LD

Number:08396919
Status:ACTIVE
Category:Private Limited Company

CNS CONTRACTORS LTD

79 WINGLETYE LANE,HORNCHURCH,RM11 3AT

Number:06995258
Status:ACTIVE
Category:Private Limited Company

DIAMANT GROUP LTD

1374 GREENFORD ROAD,GREENFORD,UB6 0HL

Number:11238636
Status:ACTIVE
Category:Private Limited Company

FLAVORZ LTD

87 HIGHBURY HILL,LONDON,N5 1SX

Number:10964332
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source