This company is commonly known as Smile Estate Agents Limited. The company was founded 18 years ago and was given the registration number 05826817. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Bucks. This company's SIC code is 68310 - Real estate agencies.
Name | : | SMILE ESTATE AGENTS LIMITED |
---|---|---|
Company Number | : | 05826817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 May 2006 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Station Road, Marlow, Bucks, SL7 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
225, The Broadway, Southall, England, UB1 1ND | Director | 24 May 2006 | Active |
10 Burndell Way, Hayes, UB4 9YS | Secretary | 24 May 2006 | Active |
10, Burndell Way, Hayes, England, UB4 9YF | Director | 08 May 2013 | Active |
Mr Gulbir Singh Dhillon | ||
Notified on | : | 02 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Address | : | 1st Floor, 21 Station Road, Watford, WD17 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-18 | Resolution | Resolution. | Download |
2019-07-27 | Gazette | Gazette filings brought up to date. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2018-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2018-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.