Company NameProjectsmith's Limited
Company StatusDissolved
Company Number03446557
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 7 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Adrian Mark Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 27
Kingdon Road
London
NW6 1PJ
Secretary NameDavid Robert Smith
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Beech Grove
Rushmere
Ipswich
Suffolk
IP5 1AD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor 143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Adrian Mark Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,532
Cash£1,037
Current Liabilities£21,484

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
2 June 2011Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea Essex CO13 0LE England on 2 June 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Director's details changed for Adrian Mark Smith on 5 November 2010 (2 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Adrian Mark Smith on 5 November 2010 (2 pages)
10 November 2010Director's details changed for Adrian Mark Smith on 5 November 2010 (2 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 October 2010Registered office address changed from 7 Beech Grove Rushmere St Andrew Ipswich Suffolk IP5 1AD on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 7 Beech Grove Rushmere St Andrew Ipswich Suffolk IP5 1AD on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 7 Beech Grove Rushmere St Andrew Ipswich Suffolk IP5 1AD on 8 October 2010 (1 page)
12 November 2009Director's details changed for Adrian Mark Smith on 8 October 2009 (2 pages)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Adrian Mark Smith on 8 October 2009 (2 pages)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Adrian Mark Smith on 8 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Return made up to 08/10/08; full list of members (3 pages)
5 November 2008Return made up to 08/10/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 November 2007Return made up to 08/10/07; full list of members (2 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 08/10/07; full list of members (2 pages)
21 November 2007Director's particulars changed (1 page)
7 November 2006Return made up to 08/10/06; full list of members (2 pages)
7 November 2006Return made up to 08/10/06; full list of members (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 7 beech grove rushmere st. Andrew ipswich IP5 1AD (1 page)
27 October 2006Registered office changed on 27/10/06 from: 7 beech grove rushmere st. Andrew ipswich IP5 1AD (1 page)
11 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
2 October 2006Registered office changed on 02/10/06 from: 21A kingdon road london NW6 1PJ (1 page)
2 October 2006Registered office changed on 02/10/06 from: 21A kingdon road london NW6 1PJ (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 November 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 November 2003Return made up to 08/10/03; full list of members (6 pages)
5 November 2003Return made up to 08/10/03; full list of members (6 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
11 November 2002Return made up to 08/10/02; full list of members (6 pages)
11 November 2002Return made up to 08/10/02; full list of members (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Full accounts made up to 31 March 2000 (9 pages)
12 October 2000Full accounts made up to 31 March 2000 (9 pages)
19 July 2000Registered office changed on 19/07/00 from: 12 winston avenue ipswich suffolk IP4 3LS (1 page)
19 July 2000Registered office changed on 19/07/00 from: 12 winston avenue ipswich suffolk IP4 3LS (1 page)
3 November 1999Return made up to 08/10/99; full list of members (6 pages)
3 November 1999Return made up to 08/10/99; full list of members (6 pages)
14 June 1999Full accounts made up to 31 March 1999 (9 pages)
14 June 1999Full accounts made up to 31 March 1999 (9 pages)
10 November 1998Return made up to 08/10/98; full list of members (6 pages)
10 November 1998Return made up to 08/10/98; full list of members (6 pages)
14 October 1997Secretary resigned;director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned;director resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
14 October 1997New secretary appointed (2 pages)
8 October 1997Incorporation (19 pages)
8 October 1997Incorporation (19 pages)