Company NameSmell Ltd
Company StatusDissolved
Company Number07135317
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Steven Mooney
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE

Location

Registered AddressSuite 9 58 Low Friar Street
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
23 September 2013Application to strike the company off the register (3 pages)
23 September 2013Application to strike the company off the register (3 pages)
23 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-23
  • GBP 1
(3 pages)
23 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-23
  • GBP 1
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
18 August 2010Registered office address changed from C/O Ascot Drummond Uk Ltd Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from C/O Ascot Drummond Uk Ltd Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 18 August 2010 (2 pages)
22 July 2010Termination of appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages)
22 July 2010Termination of appointment of Ascot Drummond Secretarial Limited as a secretary (2 pages)
22 March 2010Registered office address changed from 2-3 Cursitor Street London EC4A 1NE England on 22 March 2010 (1 page)
22 March 2010Registered office address changed from 2-3 Cursitor Street London EC4A 1NE England on 22 March 2010 (1 page)
25 January 2010Incorporation (23 pages)
25 January 2010Incorporation (23 pages)