Company NameSmith & Coker Services Ltd
Company StatusDissolved
Company Number08270787
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameJanet Catherine Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
CM16 4HG
Director NamePeter Bryan Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address15a Station Road
Epping
CM16 4HG

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

29 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
27 April 2021Change of details for Mr Peter Bryan Smith as a person with significant control on 23 April 2021 (2 pages)
26 April 2021Director's details changed for Janet Catherine Smith on 23 April 2021 (2 pages)
26 April 2021Change of details for Mr Peter Bryan Smith as a person with significant control on 23 April 2021 (2 pages)
26 April 2021Director's details changed for Peter Bryan Smith on 23 April 2021 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
11 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
11 November 2019Notification of Peter Bryan Smith as a person with significant control on 11 November 2019 (2 pages)
7 November 2019Director's details changed for Peter Bryan Smith on 7 November 2019 (2 pages)
7 November 2019Cessation of Janet Catherine Smith as a person with significant control on 7 November 2019 (1 page)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
14 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
8 May 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
19 June 2013Registered office address changed from 46 Woodlands Park Drive Great Dunmow CM6 1WS England on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from 46 Woodlands Park Drive Great Dunmow CM6 1WS England on 19 June 2013 (2 pages)
19 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
19 June 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)