Company number 05734462
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address MINTON PLACE, VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 1
. The most likely internet sites of SMOOCH LIMITED are www.smooch.co.uk, and www.smooch.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Smooch Limited is a Private Limited Company.
The company registration number is 05734462. Smooch Limited has been working since 08 March 2006.
The present status of the company is Active. The registered address of Smooch Limited is Minton Place Victoria Street Windsor Berkshire Sl4 1eg. . PAMMENTER, Steven Raymond is a Director of the company. WILLIAMS, Ross Alex is a Director of the company. Secretary HAMILTON, Marcus Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYSH, Martin James has been resigned. The company operates in "Dormant Company".
smooch Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006
Persons With Significant Control
Woowise Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SMOOCH LIMITED Events
21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
24 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
...
... and 30 more events
28 Aug 2007
Return made up to 08/03/07; full list of members
-
363(288) ‐
Secretary's particulars changed
21 Aug 2007
First Gazette notice for compulsory strike-off
02 May 2007
Accounting reference date extended from 31/03/07 to 31/05/07
08 Mar 2006
Secretary resigned
08 Mar 2006
Incorporation