Company NameOk Smokey.com Limited
Company StatusDissolved
Company NumberSC350829
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 5 months ago)
Dissolution Date4 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jon Dickerson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(same day as company formation)
RoleLecturer
Country of ResidenceGreece
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMr George Bunn
NationalityBritish
StatusClosed
Appointed04 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wyckham Road
Castle Bromwich
Birmingham
B36 0HX
Director NameMr George Bunn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(2 years, 5 months after company formation)
Appointment Duration8 years (closed 04 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wyckham Road
Castle Bromwich
Solihull
West Midlands
B36 0HX

Contact

Websitewww.oksmokey.com
Email address[email protected]
Telephone0845 2450506
Telephone regionUnknown

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£257,346
Cash£185,329
Current Liabilities£91,206

Accounts

Latest Accounts26 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

4 May 2019Final Gazette dissolved following liquidation (1 page)
4 February 2019Order of court for early dissolution (2 pages)
8 March 2018Registered office address changed from C/O Grant & Wylie (Solicitors) 90 Mitchell Street Glasgow G1 3LY to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 8 March 2018 (1 page)
8 March 2018Notice of winding up order (1 page)
8 March 2018Court order notice of winding up (1 page)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 26 February 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 26 February 2016 (5 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
26 November 2015Total exemption small company accounts made up to 26 February 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 26 February 2015 (6 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
16 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
16 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(5 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Total exemption small company accounts made up to 26 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 26 February 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 26 February 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 26 February 2013 (4 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Director's details changed for Mr Jon Dickerson on 4 March 2014 (2 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Director's details changed for Mr Jon Dickerson on 4 March 2014 (2 pages)
5 March 2014Director's details changed for Mr Jon Dickerson on 4 March 2014 (2 pages)
20 February 2014Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page)
20 February 2014Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page)
28 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
28 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
31 August 2011Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
31 August 2011Previous accounting period extended from 30 November 2010 to 28 February 2011 (1 page)
22 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr Jon Dickerson on 13 July 2011 (2 pages)
22 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr Jon Dickerson on 13 July 2011 (2 pages)
22 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
14 May 2011Registered office address changed from 52 Alexander Fleming Ave Kilbirnie N. Ayrshire KA25 6HD United Kingdom on 14 May 2011 (1 page)
14 May 2011Registered office address changed from 52 Alexander Fleming Ave Kilbirnie N. Ayrshire KA25 6HD United Kingdom on 14 May 2011 (1 page)
26 April 2011Appointment of Sales Director George Bunn as a director (2 pages)
26 April 2011Appointment of Sales Director George Bunn as a director (2 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
4 November 2008Incorporation (13 pages)
4 November 2008Incorporation (13 pages)