UKBizDB.co.uk

SMARTER CLICK LTD

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

This company is commonly known as Smarter Click Ltd. The company was founded 11 years ago and was given the registration number 08179172. The firm's registered office is in ST. ALBANS. You can find them at Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SMARTER CLICK LTD
Company Number:08179172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 2012
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St. Albans, AL1 3RD

Director14 August 2012Active

People with Significant Control

Mr Ennis Munther Al-Saiegh
Notified on:30 June 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:62, Greenways, Chelmsford, England, CM1 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-18Gazette

Gazette dissolved liquidation.

Download
2021-11-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-05-19Insolvency

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

Download
2020-04-09Address

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

Download
2020-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-03Resolution

Resolution.

Download
2020-04-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-29Address

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

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Address

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

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Address

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

Download
2017-06-28Address

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

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.