This company is commonly known as The Smooth System Limited. The company was founded 6 years ago and was given the registration number 11156103. The firm's registered office is in KENT. You can find them at 9 Limes Road, Beckenham, Kent, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | THE SMOOTH SYSTEM LIMITED |
---|---|---|
Company Number | : | 11156103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2018 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Limes Road, Beckenham, Kent, England, BR3 6NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Limes Road, Beckenham, Kent, England, BR3 6NS | Secretary | 17 January 2018 | Active |
9 Limes Road, Beckenham, Kent, England, BR3 6NS | Director | 17 January 2018 | Active |
9 Limes Road, Beckenham, Kent, England, BR3 6NS | Director | 17 January 2018 | Active |
9 Limes Road, Beckenham, Kent, England, BR3 6NS | Director | 17 January 2018 | Active |
Mrs Kay Virginia Franklin | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF |
Nature of control | : |
|
Mrs Kay Franklin | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4 Charter Point Way, Ashby De La Zouch, Leicestershire, England, LE65 6AF |
Nature of control | : |
|
Miss Marie Archer | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 9 Limes Road, Beckenham, Kent, England, BR3 6NS |
Nature of control | : |
|
Mrs Julie Jacobs French | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 9 Limes Road, Beckenham, Kent, England, BR3 6NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-09 | Gazette | Gazette notice compulsory. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Officers | Change person director company with change date. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Accounts | Change account reference date company previous extended. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Officers | Change person secretary company with change date. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.