SMARTGENIE LTD

C/O Edge Recovery Limited C/O Edge Recovery Limited, Bromley, BR1 1HN
StatusDISSOLVED
Company No.06915682
CategoryPrivate Limited Company
Incorporated27 May 2009
Age14 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution24 Jul 2023
Years9 months, 24 days

SUMMARY

SMARTGENIE LTD is an dissolved private limited company with number 06915682. It was incorporated 14 years, 11 months, 21 days ago, on 27 May 2009 and it was dissolved 9 months, 24 days ago, on 24 July 2023. The company address is C/O Edge Recovery Limited C/O Edge Recovery Limited, Bromley, BR1 1HN.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

Old address: 7C High Street Barnet EN5 5UE England

Change date: 2022-07-08

New address: C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

New address: 7C High Street Barnet EN5 5UE

Old address: Viresh Dattani Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU England

Change date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dhirendra Dattani

Termination date: 2021-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-29

Officer name: Mr Dhirendra Dattani

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Viresh Dattani

Appointment date: 2019-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dhirendra Dattani

Notification date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam James Smith

Cessation date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Smith

Termination date: 2019-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kim Richardson

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Kim Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: Viresh Dattani Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU

Change date: 2019-12-18

Old address: C/O Adam Smith Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kim Richardson

Change date: 2019-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Kim Richardson

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Smith

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-18

Officer name: Ms Kim Richardson

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Kim Richardson

Change date: 2015-08-18

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-18

Officer name: Mr Adam Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kim Richardson

Appointment date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Grindley Smith

Termination date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Old address: C/O Adam Smith Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU England

Change date: 2014-05-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Kim Richardson

Change date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Old address: Unit S1 Caxton Point Business Centre Caxton Way Stevenage Hertfordshire SG1 2XU England

Change date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 26 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-26

Officer name: Mr Adam Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Old address: Unit a20 Cromer House Taxton Way Stevenage Hertfordshire SG1 2DF England

Change date: 2012-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Kim Richardson

Change date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Smith

Change date: 2011-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 20 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Grindley Smith

Change date: 2011-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-15

Old address: Park House 37 Clarence Street Leicester LE1 3RW United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GO GLAM NAILS LTD

35 STRUTTON GROUND,LONDON,SW1P 2HY

Number:08605679
Status:ACTIVE
Category:Private Limited Company

HARRIER HOLDCO LIMITED

C/O HNH GROUP,BELFAST,BT1 6HL

Number:NI645081
Status:ACTIVE
Category:Private Limited Company

LARKBURY GROUP LIMITED

1 WESTERN AVENUE BUSINESS PARK,LONDON,W3 0BZ

Number:10076419
Status:ACTIVE
Category:Private Limited Company

PROSPERA INTERNATIONAL LTD

BANK HOUSE 81 ST. JUDES ROAD,EGHAM,TW20 0DF

Number:10721743
Status:ACTIVE
Category:Private Limited Company

QC CONTRACTS LIMITED

20 MASONFIELD AVE,CUMBERNAULD,G68 9DW

Number:SC383020
Status:ACTIVE
Category:Private Limited Company

SKYROSE EUROP LTD

83-85 NELSON STREET,LONDON,E1 2HN

Number:10539755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source