SMARTSYSTEM DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 04669711 |
Category | Private Limited Company |
Incorporated | 18 Feb 2003 |
Age | 21 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 25 days |
SUMMARY
SMARTSYSTEM DEVELOPMENTS LIMITED is an dissolved private limited company with number 04669711. It was incorporated 21 years, 3 months, 12 days ago, on 18 February 2003 and it was dissolved 1 year, 11 months, 25 days ago, on 07 June 2022. The company address is 36-38 Westbourne Grove Newton Road, London, W2 5SH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Address
Type: AD01
Old address: 148 Walsingham Gardens Epsom Surrey KT19 0NF
New address: 36-38 Westbourne Grove Newton Road London W2 5SH
Change date: 2021-08-11
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Change person director company with change date
Date: 26 Feb 2020
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Martin Thompson
Change date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Old address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
Change date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 17 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Martin Thompson
Change date: 2010-02-17
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 24/03/2009 from 8 lonsdale gardens tunbridge wells kent TN1 1NV
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Legacy
Date: 04 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 30/04/04
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 21/11/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
214A KETTERING ROAD,NORTHAMPTON,NN1 4BN
Number: | 11469465 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 SHORE CRESCENT,BELFAST,BT15 4JS
Number: | NI607240 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PATSHULL AVENUE,WOLVERHAMPTON,WV10 6RL
Number: | 11906164 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ADELAIDE HOUSE CORBY GATE BUSINESS PARK,CORBY,NN17 5JG
Number: | 05446640 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 07355602 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SHEEPFOLD LANE,AMERSHAM,HP7 9EJ
Number: | 09721917 |
Status: | ACTIVE |
Category: | Private Limited Company |