UKBizDB.co.uk

SMARTA ENTERPRISES LIMITED

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

This company is commonly known as Smarta Enterprises Limited. The company was founded 15 years ago and was given the registration number 06643570. The firm's registered office is in CROYDON. You can find them at No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMARTA ENTERPRISES LIMITED
Company Number:06643570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 July 2008
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England, CR0 0XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director12 June 2011Active
878, Antrim Road, Templepatrick, County Antrim, Ireland, BT39 0AH

Director12 May 2011Active
The Croft House, Somerford Keynes, Cirencester, GL7 6DW

Director01 October 2008Active
8, Prideaux Road, Eastbourne, England, BN21 2ND

Director22 September 2016Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary10 July 2008Active
306 Romney House 47, Marsham Street, London, SW1P 3DR

Director05 October 2009Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Director27 January 2015Active
Finsgate 5-7, Cranwood Street, London, United Kingdom, EC1V 9EE

Director11 August 2011Active
No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, England, CR0 0XT

Director09 July 2015Active
Bethelea House, Vernham Street, Vernham Dean, Andover, SP11 0EL

Director01 October 2008Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Director01 March 2010Active
Meadenspeak, Unit 6 The Granary, Bowdens Business Centre, Hambridge, TA10 0BP

Director09 December 2008Active
Meadenspeak, Bowdens Business Centre, Hambridge, TA10 0BP

Director09 December 2008Active
22-24, Worple Road, Wimbledon, London, SW19 4DD

Director09 December 2008Active
Unti 4.1.1, The Leathermarket, 3-4 Weston Street, London, Uk, SE1 3ER

Director04 October 2013Active
11 Mount Road, Wimbledon Park, London, SW19 8ES

Director01 September 2008Active
Flat 1, 15 Wedderburn Road, London, NW3 5QS

Director29 September 2008Active
133, Maze Hill, London, United Kingdom, SE3 7UB

Director10 July 2008Active
Bedford Chambers, The Piazza, Cg, London, WC2E 8HA

Director10 July 2008Active

People with Significant Control

Mr David Alexander Mervyn Mccall
Notified on:29 July 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:Ireland
Address:878, Antrim Road, County Antrim, Ireland, BT39 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-31Officers

Termination secretary company with name termination date.

Download
2019-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-03Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-03Resolution

Resolution.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Mortgage

Mortgage satisfy charge full.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Termination director company with name termination date.

Download
2016-10-04Officers

Appoint person director company with name date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Address

Change registered office address company with date old address new address.

Download
2015-11-10Address

Change registered office address company with date old address new address.

Download
2015-10-15Capital

Capital allotment shares.

Download
2015-10-14Document replacement

Second filing of form with form type.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.