Company NameSmoothriver Limited
Company StatusDissolved
Company Number06449670
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)
Dissolution Date21 September 2010 (13 years, 7 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 Peter Constantine Petrondas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(1 month after company formation)
Appointment Duration2 years, 8 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wolverton Drive
Wilmslow
Cheshire
SK9 2GD
Secretary NameDenise Newton
NationalityBritish
StatusResigned
Appointed11 January 2008(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address42 New Hall Street
Macclesfield
Cheshire
SK10 3AA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 9 3rd Floor, Springfield House
Water Lane
Wimslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

200 at 1Peter Petrondas
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,757
Cash£1,366

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (3 pages)
25 May 2010Application to strike the company off the register (3 pages)
4 March 2010Director's details changed for Mr Peter Petrondas on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 200
(4 pages)
4 March 2010Director's details changed for Mr Peter Petrondas on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Peter Petrondas on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 10 December 2009 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 200
(4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 May 2009Appointment terminated secretary denise newton (1 page)
12 May 2009Appointment Terminated Secretary denise newton (1 page)
12 December 2008Secretary's Change of Particulars / denise newton / 12/12/2008 / Date of Birth was: 07-Nov-1959, now: 07-Oct-1959; HouseName/Number was: , now: 42; Street was: 42 new hall street, now: new hall street (1 page)
12 December 2008Return made up to 10/12/08; full list of members (3 pages)
12 December 2008Secretary's change of particulars / denise newton / 12/12/2008 (1 page)
12 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from worth hall 122 chestergate macclesfield cheshire SK11 6DU united kingdom (1 page)
11 August 2008Registered office changed on 11/08/2008 from worth hall 122 chestergate macclesfield cheshire SK11 6DU united kingdom (1 page)
15 April 2008Registered office changed on 15/04/2008 from 23 wolverton drive wilmslow cheshire SK9 2GD (1 page)
15 April 2008Registered office changed on 15/04/2008 from 23 wolverton drive wilmslow cheshire SK9 2GD (1 page)
29 January 2008Registered office changed on 29/01/08 from: 134 percival rd enfield EN1 1QU (1 page)
29 January 2008Nc inc already adjusted 23/01/08 (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008Nc inc already adjusted 23/01/08 (1 page)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Ad 23/01/08--------- £ si 199@1=199 £ ic 1/200 (3 pages)
29 January 2008Ad 23/01/08--------- £ si 199@1=199 £ ic 1/200 (3 pages)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 January 2008Registered office changed on 29/01/08 from: 134 percival rd enfield EN1 1QU (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
10 December 2007Incorporation (22 pages)
10 December 2007Incorporation (22 pages)