Company NameKaren W. Smith Ltd.
Company StatusDissolved
Company NumberSC250117
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameHealthy Habits Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Iain Ross Smith
NationalityBritish
StatusClosed
Appointed06 March 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address109 Walsingham Gardens
Stoneleigh Epsom
Surrey
KT19 0LZ
Director NameMrs Karen Whitelaw Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(6 years, 3 months after company formation)
Appointment Duration7 years (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Walsingham Gardens
Stoneleigh
Epsom
Surrey
KT19 0LZ
Director NameGordon Ross Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCo Director
Correspondence Address3 Woodvale Avenue
Glasgow
G46 6RG
Scotland
Director NameKaren Whitelaw Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleTherapist
Correspondence Address3 Woodvale Avenue
Glasgow
G46 6RG
Scotland
Secretary NameKaren Whitelaw Smith
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleTherapist
Correspondence Address3 Woodvale Avenue
Glasgow
G46 6RG
Scotland
Director NameJennifer Karen Smith
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(5 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2009)
RoleCompany Director
Correspondence Address3 Mains Avenue
Whitecraigs
Glasgow
G46 6QY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.karenwsmith.com

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Karen Whitelaw Smith
98.04%
Ordinary
1 at £1Gordon Ross Smith
0.98%
Ordinary A-j
1 at £1Karen Whitelaw Smith
0.98%
Ordinary A-j

Financials

Year2014
Net Worth-£7,438
Cash£429
Current Liabilities£8,118

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
(5 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 102
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 November 2013Secretary's details changed for Mr Iain Ross Smith on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Karen Whitelaw Smith on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Karen Whitelaw Smith on 15 November 2013 (2 pages)
15 November 2013Secretary's details changed for Mr Iain Ross Smith on 15 November 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
31 May 2012Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012 (1 page)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
31 May 2012Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012 (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
9 March 2010Appointment of Karen Whitelaw Smith as a director (2 pages)
9 March 2010Termination of appointment of Jennifer Karen Smith as a director (1 page)
9 March 2010Appointment of Karen Whitelaw Smith as a director (2 pages)
9 March 2010Termination of appointment of Jennifer Karen Smith as a director (1 page)
19 August 2009Director's change of particulars / jennifer karen smith / 19/08/2009 (1 page)
19 August 2009Director's change of particulars / jennifer karen smith / 19/08/2009 (1 page)
19 August 2009Secretary's change of particulars / iain ross smith / 19/08/2009 (1 page)
19 August 2009Secretary's change of particulars / iain ross smith / 19/08/2009 (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 May 2009Return made up to 27/05/09; full list of members (4 pages)
29 May 2009Return made up to 27/05/09; full list of members (4 pages)
23 March 2009Director appointed jennifer karen smith (1 page)
23 March 2009Secretary appointed mr iain ross smith (1 page)
23 March 2009Secretary appointed mr iain ross smith (1 page)
23 March 2009Director appointed jennifer karen smith (1 page)
6 March 2009Appointment terminated director gordon smith (1 page)
6 March 2009Appointment terminated director gordon smith (1 page)
6 March 2009Appointment terminated secretary karen smith (1 page)
6 March 2009Appointment terminated secretary karen smith (1 page)
6 March 2009Appointment terminated director karen smith (1 page)
6 March 2009Appointment terminated director karen smith (1 page)
17 November 2008Return made up to 27/05/08; full list of members (4 pages)
17 November 2008Return made up to 27/05/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of register of members (non legible) (1 page)
4 September 2007Registered office changed on 04/09/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
4 September 2007Registered office changed on 04/09/07 from: henderson loggie sinclair wood 90 mitchell street glasgow G1 3NQ (1 page)
4 September 2007Location of debenture register (1 page)
4 September 2007Return made up to 27/05/07; full list of members (3 pages)
4 September 2007Return made up to 27/05/07; full list of members (3 pages)
4 September 2007Location of register of members (non legible) (1 page)
3 September 2007Registered office changed on 03/09/07 from: c/o sinclair wood and co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page)
3 September 2007Registered office changed on 03/09/07 from: c/o sinclair wood and co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 September 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Company name changed healthy habits LTD.\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed healthy habits LTD.\certificate issued on 03/03/06 (2 pages)
3 June 2005Return made up to 27/05/05; full list of members (7 pages)
3 June 2005Return made up to 27/05/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 July 2004Return made up to 27/05/04; full list of members (7 pages)
6 July 2004Return made up to 27/05/04; full list of members (7 pages)
9 June 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
9 June 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Ad 27/05/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Ad 27/05/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
3 June 2003Registered office changed on 03/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned;director resigned (1 page)
27 May 2003Incorporation (9 pages)
27 May 2003Incorporation (9 pages)