Company NameKh Smilers Limited
Company StatusDissolved
Company Number05273331
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Michael Garbera
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleManaging/Finance Director
Country of ResidenceEngland
Correspondence Address141 Fairfax Avenue
Hull
North Humberside
HU5 4QZ
Director NameMr Andrew Peter Garbera
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2005(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 January 2014)
RoleAssistant Finance Director
Country of ResidenceEngland
Correspondence Address141 Fairfax Avenue
Hull
North Humberside
HU5 4QZ
Director NameBenn Anthony Jessney
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 Skelton Avenue
Hull
North Humberside
HU5 4LG
Director NameMichael William Owen Jones
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleAdministration/Sales Director
Country of ResidenceEngland
Correspondence Address312 Park Avenue West
Hull
North Humberside
HU5 4DQ
Director NameStuart Colin Lee Vernon
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleIct/Personnel Director
Correspondence Address7 Murrayfield Road
Hull
North Humberside
HU5 4DN
Secretary NameMichael William Owen Jones
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleAdministration/Sales Director
Country of ResidenceEngland
Correspondence Address312 Park Avenue West
Hull
North Humberside
HU5 4DQ

Location

Registered Address141 Fairfax Avenue
Hull
East Yorkshire
HU5 4QZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Shareholders

134 at £1.25David Michael Garbera
33.50%
Ordinary
133 at £1.25Benn Anthony Jessney
33.25%
Ordinary
133 at £1.25Michael William Owen Jones
33.25%
Ordinary

Financials

Year2014
Net Worth-£1,076
Cash£158
Current Liabilities£1,410

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (4 pages)
4 October 2013Application to strike the company off the register (4 pages)
27 August 2013Termination of appointment of Michael William Owen Jones as a secretary on 31 July 2013 (1 page)
27 August 2013Termination of appointment of Michael Jones as a director (1 page)
27 August 2013Termination of appointment of Benn Jessney as a director (1 page)
27 August 2013Termination of appointment of Michael Jones as a secretary (1 page)
27 August 2013Termination of appointment of Michael William Owen Jones as a director on 31 July 2013 (1 page)
27 August 2013Termination of appointment of Benn Anthony Jessney as a director on 31 July 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 500
(7 pages)
13 November 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 500
(7 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (7 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
30 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 November 2009Director's details changed for Benn Anthony Jessney on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr David Michael Garbera on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Andrew Peter Garbera on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Michael William Owen Jones on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Benn Anthony Jessney on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Andrew Peter Garbera on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Michael William Owen Jones on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr David Michael Garbera on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 November 2008Return made up to 29/10/08; full list of members (4 pages)
21 November 2008Return made up to 29/10/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 November 2007Return made up to 29/10/07; full list of members (3 pages)
22 November 2007Return made up to 29/10/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
1 December 2006Return made up to 29/10/06; full list of members (9 pages)
1 December 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 November 2005Return made up to 29/10/05; full list of members (9 pages)
30 November 2005Return made up to 29/10/05; full list of members (9 pages)
5 September 2005Ad 30/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 September 2005Ad 30/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
29 October 2004Incorporation (12 pages)