Company NameDirty Smart Limited
Company StatusDissolved
Company Number06747175
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameDirty Smart UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Director

Director NameOliver Hopkinson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

270 at £1Hawksford Trustees Jersey Limited & Hawksford Fiduciaries Jersey Limited
45.00%
Ordinary
270 at £1Mr Oliver Hopkinson
45.00%
Ordinary
60 at £1Mr Christopher John Hopkinson
10.00%
Ordinary

Financials

Year2014
Net Worth-£44,020
Cash£9,016
Current Liabilities£112,684

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2012Annual return made up to 12 November 2012
Statement of capital on 2012-12-11
  • GBP 600
(3 pages)
11 December 2012Annual return made up to 12 November 2012
Statement of capital on 2012-12-11
  • GBP 600
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2011Annual return made up to 12 November 2011 no member list (3 pages)
6 December 2011Director's details changed for Oliver Hopkinson on 6 December 2011 (2 pages)
6 December 2011Annual return made up to 12 November 2011 no member list (3 pages)
6 December 2011Director's details changed for Oliver Hopkinson on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Oliver Hopkinson on 6 December 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 May 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
24 May 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
1 March 2010Company name changed dirty smart uk LIMITED\certificate issued on 01/03/10
  • CONNOT ‐
(3 pages)
1 March 2010Company name changed dirty smart uk LIMITED\certificate issued on 01/03/10
  • CONNOT ‐
(3 pages)
1 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 600.00
(4 pages)
1 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 600.00
(4 pages)
19 January 2010Director's details changed for Oliver Hopkinson on 6 January 2010 (2 pages)
19 January 2010Director's details changed for Oliver Hopkinson on 6 January 2010 (2 pages)
19 January 2010Director's details changed for Oliver Hopkinson on 6 January 2010 (2 pages)
31 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
31 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
8 May 2009Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
8 May 2009Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from mark two distributors LTD bury road industrial estate bury road bolton lancashire BL2 6AZ (1 page)
29 April 2009Registered office changed on 29/04/2009 from mark two distributors LTD bury road industrial estate bury road bolton lancashire BL2 6AZ (1 page)
9 March 2009Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page)
9 March 2009Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page)
24 February 2009Ad 17/12/08\gbp si 154@1=154\gbp ic 1/155\ (2 pages)
24 February 2009Ad 17/12/08\gbp si 154@1=154\gbp ic 1/155\ (2 pages)
16 January 2009Registered office changed on 16/01/2009 from stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
16 January 2009Director's change of particulars / oliver hopkinson / 08/01/2009 (1 page)
16 January 2009Registered office changed on 16/01/2009 from stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
16 January 2009Director's change of particulars / oliver hopkinson / 08/01/2009 (1 page)
12 November 2008Incorporation (14 pages)
12 November 2008Incorporation (14 pages)