Company NameGARY Kay Smith Limited
Company StatusDissolved
Company Number05389827
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleCompany Director/Engineer
Country of ResidenceEngland
Correspondence AddressAllen House 1st Floor
Edinburgh Way
Harlow
Essex
CM20 2HJ
Director NameMrs Kay Christine Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleCompany Director/Engineer
Country of ResidenceEngland
Correspondence AddressAllen House 1st Floor
Edinburgh Way
Harlow
Essex
CM20 2HJ
Secretary NameMrs Kay Christine Smith
NationalityEnglish
StatusResigned
Appointed11 March 2005(same day as company formation)
RoleCompany Director/Engineer
Country of ResidenceEngland
Correspondence AddressAllen House 1st Floor
Edinburgh Way
Harlow
Essex
CM20 2HJ

Contact

Websitewww.garykaysmith.co.uk/
Telephone07 182146725
Telephone regionMobile

Location

Registered AddressAllen House 1st Floor
Edinburgh Way
Harlow
Essex
CM20 2HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1 at £1Gary Smith
50.00%
Ordinary
1 at £1Kay Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,738
Cash£5
Current Liabilities£19,394

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

5 December 2011Delivered on: 8 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Registered office address changed from Allen House 1St Floor Edinburgh Way Harlow Essex CM20 2HJ on 24 March 2010 (1 page)
24 March 2010Director's details changed for Gary Smith on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Kay Christine Smith on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 15 East Park Harlow Essex CM17 0SF on 24 March 2010 (1 page)
24 March 2010Secretary's details changed for Mrs Kay Christine Smith on 24 March 2010 (1 page)
24 March 2010Termination of appointment of Kay Smith as a secretary (1 page)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 11/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 11/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 11/03/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 11/03/06; full list of members (2 pages)
11 March 2005Incorporation (14 pages)