UKBizDB.co.uk

SMART CONTRACTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smart Contracting Limited. The company was founded 13 years ago and was given the registration number 07320669. The firm's registered office is in NEW MALDEN. You can find them at 4 Fritham Close, , New Malden, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SMART CONTRACTING LIMITED
Company Number:07320669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 July 2010
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4 Fritham Close, New Malden, Surrey, KT3 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Fritham Close, New Malden, England, KT3 5JN

Director10 June 2013Active
4, Fritham Close, New Malden, United Kingdom, KT3 5JN

Director20 July 2010Active
14, St. Marks Road, Mitcham, United Kingdom, CR4 2LF

Director07 November 2011Active

People with Significant Control

Mr David Ekong Etukudo
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:4, Fritham Close, New Malden, England, KT3 5JN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2019-07-02Insolvency

Liquidation compulsory defer dissolution.

Download
2019-07-02Insolvency

Liquidation compulsory completion.

Download
2018-03-09Insolvency

Liquidation compulsory winding up order.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-04-18Gazette

Gazette filings brought up to date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-24Accounts

Change account reference date company current shortened.

Download
2013-11-22Accounts

Accounts with accounts type total exemption small.

Download
2013-11-20Gazette

Gazette filings brought up to date.

Download
2013-11-19Gazette

Gazette notice compulsary.

Download
2013-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-10Officers

Termination director company with name.

Download
2013-06-10Officers

Appoint person director company with name.

Download
2013-06-10Officers

Termination director company with name.

Download
2013-03-11Accounts

Accounts with accounts type total exemption small.

Download
2012-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-11Gazette

Gazette filings brought up to date.

Download
2012-08-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.