Company NameSmeidi Limited
Company StatusDissolved
Company Number05078264
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)
Previous NameLattice Consult Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Heidi Jacqueline Martin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroxtons Mill Blasford Hill
Little Waltham
Chelmsford
Essex
CM3 3PJ
Secretary NameMrs Jacqueline Anne Martin
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroxtons Mill Little Waltham
Chelmsford
Essex
CM3 3PJ
Director NameMr Simon John Bentley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroxtons Mill Blasford Hill
Little Waltham
Chelmsford
Essex
CM3 3PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.latticeevents.com

Location

Registered AddressCroxtons Mill
Little Waltham
Chelmsford
Essex
CM3 3PJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Waltham
WardBroomfield and The Walthams
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£27,611
Cash£2,318
Current Liabilities£48,970

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 July 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
4 June 2020Compulsory strike-off action has been discontinued (1 page)
3 June 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 June 2017Termination of appointment of Simon John Bentley as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Simon John Bentley as a director on 5 June 2017 (1 page)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Termination of appointment of Jacqueline Anne Martin as a secretary on 8 August 2016 (1 page)
28 September 2016Termination of appointment of Jacqueline Anne Martin as a secretary on 8 August 2016 (1 page)
19 September 2016Director's details changed for Ms Heidi Jacqueline Martin on 8 August 2016 (2 pages)
19 September 2016Director's details changed for Mr Simon John Bentley on 8 August 2016 (2 pages)
19 September 2016Director's details changed for Mr Simon John Bentley on 8 August 2016 (2 pages)
19 September 2016Director's details changed for Ms Heidi Jacqueline Martin on 8 August 2016 (2 pages)
29 July 2016Director's details changed for Ms Heidi Jacqueline Martin on 1 July 2016 (2 pages)
29 July 2016Director's details changed for Ms Heidi Jacqueline Martin on 1 July 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ on 8 September 2014 (1 page)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Appointment of Mr Simon John Bentley as a director (2 pages)
13 May 2013Appointment of Mr Simon John Bentley as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 March 2013Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England on 22 March 2013 (2 pages)
22 March 2013Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England on 22 March 2013 (2 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 18 March 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 August 2012Director's details changed for Heidi Jacqueline Firth on 31 March 2010 (2 pages)
15 August 2012Director's details changed for Heidi Jacqueline Firth on 31 March 2010 (2 pages)
25 January 2012Company name changed lattice consult LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
25 January 2012Company name changed lattice consult LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
11 November 2011Change of name notice (2 pages)
11 November 2011Change of name notice (2 pages)
1 November 2011Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 1 November 2011 (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
20 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2010Change of name notice (2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(1 page)
7 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Heidi Jacqueline Firth on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Jacqueline Anne Martin on 1 October 2009 (1 page)
7 June 2010Secretary's details changed for Jacqueline Anne Martin on 1 October 2009 (1 page)
7 June 2010Secretary's details changed for Jacqueline Anne Martin on 1 October 2009 (1 page)
7 June 2010Director's details changed for Heidi Jacqueline Firth on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Heidi Jacqueline Firth on 1 October 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 19/03/09; full list of members (3 pages)
22 April 2009Return made up to 19/03/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 19/03/08; full list of members (3 pages)
2 October 2008Return made up to 19/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2007Return made up to 19/03/07; full list of members (2 pages)
10 April 2007Return made up to 19/03/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 7 st james's square london SW1Y 4JU (1 page)
7 February 2007Registered office changed on 07/02/07 from: 7 st james's square london SW1Y 4JU (1 page)
25 May 2006Return made up to 19/03/06; full list of members (6 pages)
25 May 2006Return made up to 19/03/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2005Ad 18/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 April 2005Ad 18/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (2 pages)
19 March 2004Incorporation (16 pages)
19 March 2004Incorporation (16 pages)