Company NameSmiles 4 U Ltd
Company StatusDissolved
Company Number06252634
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date12 January 2017 (7 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Leo Klein
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(1 week, 5 days after company formation)
Appointment Duration9 years, 7 months (closed 12 January 2017)
RoleDentist
Country of ResidenceEngland
Correspondence Address58b Singleton Road
Salford
Lancashire
M7 4LU
Secretary NameJennifer Sybil Klein
NationalityBritish
StatusClosed
Appointed30 May 2007(1 week, 5 days after company formation)
Appointment Duration9 years, 7 months (closed 12 January 2017)
RoleSecretary
Correspondence Address58b Singleton Road
Salford
Lancashire
M7 4LU
Director NameJennifer Sybil Klein
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 12 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58b Singleton Road
Salford
Lancs
M7 4LU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Carmichael & Co Lowry House
17 Marble Street
Manchester
Lancashire
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£352,570
Cash£7,823
Current Liabilities£435,526

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 January 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Final Gazette dissolved following liquidation (1 page)
12 October 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
12 October 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
16 March 2016Liquidators statement of receipts and payments to 13 January 2016 (12 pages)
16 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (12 pages)
16 March 2016Liquidators' statement of receipts and payments to 13 January 2016 (12 pages)
22 January 2015Statement of affairs with form 4.19 (7 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-14
(1 page)
22 January 2015Statement of affairs with form 4.19 (7 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
28 December 2014Appointment of Jennifer Sybil Klein as a director on 14 December 2014 (3 pages)
28 December 2014Appointment of Jennifer Sybil Klein as a director on 14 December 2014 (3 pages)
28 December 2014Registered office address changed from 148 Bury New Road Whitefield Manchester Lancashire M45 6AD to C/O Carmichael & Co Lowry House 17 Marble Street Manchester Lancashire M2 3AW on 28 December 2014 (2 pages)
28 December 2014Registered office address changed from 148 Bury New Road Whitefield Manchester Lancashire M45 6AD to C/O Carmichael & Co Lowry House 17 Marble Street Manchester Lancashire M2 3AW on 28 December 2014 (2 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 August 2013Resolutions
  • RES14 ‐ Purchase by the company of the business and assets of leo klein 15/05/2012
(1 page)
27 August 2013Resolutions
  • RES14 ‐ Purchase by the company of the business and assets of leo klein 15/05/2012
(1 page)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 January 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 14 January 2011 (2 pages)
23 June 2010Director's details changed for Dr Leo Klein on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Dr Leo Klein on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Dr Leo Klein on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 July 2009Return made up to 18/05/09; full list of members (3 pages)
17 July 2009Return made up to 18/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 October 2008Return made up to 18/05/08; full list of members (3 pages)
13 October 2008Return made up to 18/05/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from c/o 60 talbot road manchester M16 0PN (1 page)
1 July 2008Registered office changed on 01/07/2008 from c/o 60 talbot road manchester M16 0PN (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
18 May 2007Incorporation (9 pages)
18 May 2007Incorporation (9 pages)