GRAHAM SMITH ENGINEERING SERVICES LIMITED
Overview
Company Name | GRAHAM SMITH ENGINEERING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04453635 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRAHAM SMITH ENGINEERING SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GRAHAM SMITH ENGINEERING SERVICES LIMITED located?
Registered Office Address | 2 West Street RG9 2DU Henley On Thames Oxfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAHAM SMITH ENGINEERING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for GRAHAM SMITH ENGINEERING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Dec 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Richard Smith as a person with significant control on Dec 29, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Graham Paul Smith as a director on Dec 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Smith as a director on Jun 04, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Graham Paul Smith as a person with significant control on Dec 29, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Miss Rebecca Smith as a director on Jun 04, 2019 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Notification of Graham Paul Smith as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Cornerstones Secretaries Ltd on Jul 08, 2015 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on Jul 20, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of GRAHAM SMITH ENGINEERING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNERSTONES SECRETARIES LTD | Secretary | RG9 2DU Henley On Thames 2 West Street Oxfordshire England | 138454990001 | |||||||
SMITH, Rebecca | Director | OX27 8AS Bicester 51 Charlotte Avenue Oxfordshire England | England | British | Director | 259155830001 | ||||
SMITH, Richard | Director | MK43 0ED Marston Moretaine 106 Gold Furlong Bedfordshire England | England | British | Director | 259155940001 | ||||
JMB SECRETARIES LIMITED | Secretary | 25 Hart Street RG9 2AR Henley On Thames Oxfordshire | 84629890001 | |||||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
SMITH, Graham Paul | Director | 1 Rose Tree Cottages Stoke Row RG9 5PN Henley On Thames | England | British | Engineer | 97989620001 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of GRAHAM SMITH ENGINEERING SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Smith | Dec 29, 2018 | MK43 0ED Marston Moretaine 106 Gold Furlong Bedfordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Graham Paul Smith | Apr 06, 2016 | Stoke Row RG9 5PN Henley On Thames 1 Rose Tree Cottages Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0