UKBizDB.co.uk

SMILE ESTATE AGENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:81 Station Road, Marlow, Bucks, SL7 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, The Broadway, Southall, England, UB1 1ND

Director24 May 2006Active
10 Burndell Way, Hayes, UB4 9YS

Secretary24 May 2006Active
10, Burndell Way, Hayes, England, UB4 9YF

Director08 May 2013Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Gazette

Gazette dissolved liquidation.

Download
2023-04-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2021-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-19Address

Change registered office address company with date old address new address.

Download
2019-11-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-18Resolution

Resolution.

Download
2019-07-27Gazette

Gazette filings brought up to date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-17Persons with significant control

Change to a person with significant control.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.