This company is commonly known as Smart Editions Limited. The company was founded 24 years ago and was given the registration number 03991176. The firm's registered office is in LONDON. You can find them at Fourth Floor, 20 Margaret Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SMART EDITIONS LIMITED |
---|---|---|
Company Number | : | 03991176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor, 20 Margaret Street, London, W1W 8RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB | Corporate Secretary | 18 March 2014 | Active |
4th Floor, Silverstream House,, 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB | Director | 03 July 2017 | Active |
Fourth Floor, 20 Margaret Street, London, England, W1W 8RS | Corporate Director | 18 March 2014 | Active |
37 Bushey Road, London, SW20 8TE | Secretary | 12 May 2000 | Active |
6 Alfoxton Avenue, London, N15 3DD | Secretary | 28 February 2001 | Active |
1st, Floor, 26 Fouberts Place, London, England, W1F 7PP | Corporate Secretary | 01 February 2003 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 12 May 2000 | Active |
1st Floor, 26 Fouberts Place, London, United Kingdom, W1F 7PP | Director | 01 September 2012 | Active |
138e, Mayes Road, London, United Kingdom, N22 6SY | Director | 29 September 2008 | Active |
Route De Chesselaz 6, Ollon, Vaud, Switzerland, 1867 | Director | 07 July 2010 | Active |
Fourth Floor, 20 Margaret Street, London, England, W1W 8RS | Director | 15 May 2014 | Active |
180-186, King's Cross Road, London, England, WC1X 9DE | Director | 18 March 2014 | Active |
Flat 5111, Golden Sands 5, P O Box 500462, Dubai, | Director | 12 October 2000 | Active |
Rue Augusto Costa 25-1a, Lisboa, Portugal, | Director | 12 May 2000 | Active |
37 Bushey Road, London, SW20 8TE | Director | 01 January 2011 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 12 May 2000 | Active |
41, Walsingham Road, Enfield, United Kingdom, EN2 6EY | Director | 27 September 2012 | Active |
1st, Floor 26 Fouberts Place, London, England, W1F 7PP | Corporate Director | 31 December 2006 | Active |
Mr Tao Koichi Serge Klerks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 4th Floor, Silverstream House,, 45 Fitzroy Street, London, England, W1T 6EB |
Nature of control | : |
|
Mr Cyril Pierre John Godefroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 4th Floor, Silverstream House,, 45 Fitzroy Street, London, England, W1T 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-05 | Gazette | Gazette notice voluntary. | Download |
2023-11-28 | Dissolution | Dissolution application strike off company. | Download |
2023-11-02 | Officers | Change corporate secretary company with change date. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-08-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-21 | Gazette | Gazette filings brought up to date. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.