Smokecove Ltd was dissolved on 2021-07-27.
Smokecove was a private limited company that could have been found at Office 222, Paddington House, New Road, Kidderminster, DY10 1AL. Its total net worth was estimated to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2019-03-13) was run by 1 director.
Director Mark T. who was appointed on 28 March 2019.
The company was classified as "packaging activities" (82920).
The most recent confirmation statement was sent on 2021-03-12 and last time the statutory accounts were sent was on 05 April 2020.
Smokecove Ltd Address / Contact
Office Address
Office 222, Paddington House
Office Address2
New Road
Town
Kidderminster
Post code
DY10 1AL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11878754
Date of Incorporation
Wed, 13th Mar 2019
Date of Dissolution
Tue, 27th Jul 2021
Industry
Packaging activities
End of financial Year
5th April
Company age
2 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Sat, 26th Mar 2022
Last confirmation statement dated
Fri, 12th Mar 2021
Company staff
Mark T.
Position: Director
Appointed: 28 March 2019
Lisa A.
Position: Director
Appointed: 13 March 2019
Resigned: 28 March 2019
People with significant control
Mark T.
Notified on
28 March 2019
Nature of control:
75,01-100% shares
Lisa A.
Notified on
13 March 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-04-05
Balance Sheet
Current Assets
10 118
Net Assets Liabilities
96
Other
Average Number Employees During Period
4
Creditors
10 022
Net Current Assets Liabilities
96
Total Assets Less Current Liabilities
96
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, April 2021
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 24th, April 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, March 2021
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Thu, 12th Mar 2020
filed on: 7th, April 2020
confirmation statement
Free Download
(4 pages)
AA01
Extension of current accouting period to Sun, 5th Apr 2020
filed on: 16th, July 2019
accounts
Free Download
(1 page)
PSC01
Notification of a person with significant control Thu, 28th Mar 2019
filed on: 23rd, May 2019
persons with significant control
Free Download
(2 pages)
TM01
Thu, 28th Mar 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
officers
Free Download
(1 page)
AP01
On Thu, 28th Mar 2019 new director was appointed.
filed on: 26th, April 2019
officers
Free Download
(2 pages)
AD01
Address change date: Wed, 17th Apr 2019. New Address: Office 222, Paddington House New Road Kidderminster DY10 1AL. Previous address: 38 Burleigh Road North Liverpool L5 1TX United Kingdom
filed on: 17th, April 2019
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 13th, March 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.