UKBizDB.co.uk

SMOOTH RUNNING UK LIMITED

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

This company is commonly known as Smooth Running Uk Limited. The company was founded 9 years ago and was given the registration number 09157362. The firm's registered office is in LONDON. You can find them at 30 Kensington House, 3 Palmer Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMOOTH RUNNING UK LIMITED
Company Number:09157362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Kensington House, 3 Palmer Road, London, England, SW11 4FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Kensington House, 3 Palmer Road, London, England, SW11 4FA

Director01 September 2018Active
71, Acorn Walk, Cherry Court, London, United Kingdom, SE16 5DY

Director08 August 2014Active
71, Acorn Walk, Cherry Court, London, United Kingdom, SE16 5DY

Director01 August 2014Active
225, Marsh Wall, London, England, E14 9FW

Director01 September 2018Active
225, Marsh Wall, London, England, E14 9FW

Director01 August 2014Active

People with Significant Control

Mr Mohammed Shoaib Mirza
Notified on:01 September 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:225, Marsh Wall, London, England, E14 9FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Wenqiong Peng
Notified on:01 August 2016
Status:Active
Date of birth:September 1985
Nationality:Chinese
Country of residence:England
Address:225, Marsh Wall, London, England, E14 9FW
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Wenqiong Peng
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:Chinese
Country of residence:England
Address:30, Kensington House, London, England, SW11 4FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-23Dissolution

Dissolution application strike off company.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Resolution

Resolution.

Download
2020-07-15Officers

Change person director company.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Address

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

Download
2020-03-25Address

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

Download
2020-03-18Change of name

Certificate change of name company.

Download
2020-03-17Resolution

Resolution.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.