Company NameSmarts (Birmingham) Limited
Company StatusDissolved
Company Number01712157
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(28 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 26 April 2016)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(30 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 26 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMrs Christine Eve Ryder
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 1999)
RoleP R Consultant
Correspondence AddressPimms Farm
Stanton Harcourt
Oxford
OX8 1AR
Director NameMr Colin John Kent
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration13 years (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm
Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Secretary NameMrs Christine Eve Ryder
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressPimms Farm
Stanton Harcourt
Oxford
OX8 1AR
Director NameMr Christopher Robin Gulliver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(10 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wood End
Crowthorne
Berkshire
RG45 6DQ
Director NameDavid Henry Davis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(10 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address67 Albion Gate
Albion Street
London
W2 2LA
Secretary NameMr Christopher Robin Gulliver
NationalityBritish
StatusResigned
Appointed31 July 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wood End
Crowthorne
Berkshire
RG45 6DQ
Director NameRobert George Wells
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1997)
RolePublishing Director
Correspondence Address12 Mowbray Drive
Linslade
Leighton Buzzard
Bedfordshire
LU7 7PH
Director NameElizabeth Fraser
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1998)
RolePublic Relations Consultant
Correspondence Address42 Garth Road
Sevenoaks
Kent
TN13 1RX
Director NameChristine Joy Davies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(11 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 January 2007)
RoleManaging Director
Correspondence Address45 Carless Avenue
Harborne
Birmingham
West Midlands
B17 9BN
Director NameMs Felicity Ann Read
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RolePR Consultant
Correspondence Address2 Manor Cottage
Kilham Lane Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4HX
Wales
Secretary NameMr Ian Christopher Bate
NationalityBritish
StatusResigned
Appointed01 May 1997(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 2000)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Clares Green Road
Spencers Wood
Reading
Berkshire
RG7 1DY
Director NameMr Ian Christopher Bate
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Clares Green Road
Spencers Wood
Reading
Berkshire
RG7 1DY
Director NameMr Mark David Triggs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard Griffiths Green
Claverley
Wolverhampton
West Midlands
WV5 7BG
Director NameMr David Alan Watson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(16 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2001)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressHolly House 37 Shirleys
Ditchling
Hassocks
Sussex
BN6 8UD
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(17 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 September 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed08 November 2000(17 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 June 2001)
RoleChartered Accountant
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(18 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameAdrian Roxan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2004)
RoleCompany Director
Correspondence Address40 Cecil Road
Muswell Hill
London
N10 2BU
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameRobert McDonald Morrice
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(21 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address12/3 Wellington Place
Edinburgh
EH6 7EQ
Scotland
Director NameHarriet Rose Pearson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address38 Rose Road
Birmingham
B17 9LJ
Director NameMrs Susan Claire Frith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Main Street
Foxton Market Harborough
Leicester
LE16 7RB
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(22 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(22 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2005)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed04 November 2005(22 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed01 July 2007(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence AddressC/O Media Square Plc, Clarence
Mill, Clarence Road
Bollington
Cheshire
SK10 5JZ
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Contact

Websitewww.smartshopfittings.co.uk
Email address[email protected]
Telephone0121 7725634
Telephone regionBirmingham

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

28.5k at £0.1Msq Holdings LTD
100.00%
Ordinary A

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
2 February 2016Application to strike the company off the register (3 pages)
30 September 2015Register inspection address has been changed from Fourth Floor, 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,850
(4 pages)
30 September 2015Register inspection address has been changed from Fourth Floor, 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,850
(4 pages)
29 September 2015Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
29 September 2015Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
17 September 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
17 September 2015Accounts for a dormant company made up to 28 February 2015 (9 pages)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (11 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (11 pages)
18 September 2014Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page)
18 September 2014Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page)
18 September 2014Register(s) moved to registered inspection location Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,850
(5 pages)
18 September 2014Register inspection address has been changed to Fourth Floor, 10 Rathbone Place London W1T 1HP (1 page)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,850
(5 pages)
2 September 2014Satisfaction of charge 4 in full (5 pages)
2 September 2014Satisfaction of charge 4 in full (5 pages)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street York Street London W1U 6PL England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street York Street London W1U 6PL England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
20 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
20 May 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
20 May 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
20 May 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
25 September 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 25 September 2013 (1 page)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,850
(4 pages)
25 September 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 25 September 2013 (1 page)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,850
(4 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
23 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
23 November 2011Appointment of Ashish Shah as a secretary (1 page)
23 November 2011Appointment of Ashish Shah as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
2 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
2 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page)
2 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
2 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page)
2 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
2 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
2 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
13 July 2009Appointment terminated director graeme burns (1 page)
13 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
8 October 2008Return made up to 18/09/08; full list of members (3 pages)
8 October 2008Return made up to 18/09/08; full list of members (3 pages)
1 March 2008Company name changed ias smarts (birmingham) LIMITED\certificate issued on 03/03/08 (2 pages)
1 March 2008Company name changed ias smarts (birmingham) LIMITED\certificate issued on 03/03/08 (2 pages)
29 February 2008Appointment terminated director robert morrice (1 page)
29 February 2008Appointment terminated director robert morrice (1 page)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (10 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (10 pages)
19 September 2007Return made up to 18/09/07; full list of members (4 pages)
19 September 2007Return made up to 18/09/07; full list of members (4 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
6 February 2007Full accounts made up to 28 February 2006 (17 pages)
6 February 2007Full accounts made up to 28 February 2006 (17 pages)
17 October 2006Return made up to 18/09/06; full list of members (4 pages)
17 October 2006Return made up to 18/09/06; full list of members (4 pages)
23 August 2006Registered office changed on 23/08/06 from: 14 welbeck street london W1G 9XU (1 page)
23 August 2006Registered office changed on 23/08/06 from: 14 welbeck street london W1G 9XU (1 page)
26 April 2006Company name changed citigate smarts (birmingham) lim ited\certificate issued on 26/04/06 (2 pages)
26 April 2006Company name changed citigate smarts (birmingham) lim ited\certificate issued on 26/04/06 (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page)
7 December 2005Director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
23 November 2005Declaration of assistance for shares acquisition (9 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
18 October 2005Return made up to 18/09/05; full list of members (7 pages)
18 October 2005Return made up to 18/09/05; full list of members (7 pages)
17 October 2005Full accounts made up to 28 February 2005 (18 pages)
17 October 2005Full accounts made up to 28 February 2005 (18 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (3 pages)
23 February 2005Company name changed citigate communications LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed citigate communications LIMITED\certificate issued on 23/02/05 (2 pages)
13 December 2004Return made up to 18/09/04; full list of members (6 pages)
13 December 2004Return made up to 18/09/04; full list of members (6 pages)
10 December 2004Full accounts made up to 29 February 2004 (18 pages)
10 December 2004Full accounts made up to 29 February 2004 (18 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
16 December 2003Full accounts made up to 28 February 2003 (18 pages)
16 December 2003Full accounts made up to 28 February 2003 (18 pages)
25 September 2003Return made up to 18/09/03; full list of members (7 pages)
25 September 2003Return made up to 18/09/03; full list of members (7 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
24 December 2002Full accounts made up to 28 February 2002 (19 pages)
24 December 2002Full accounts made up to 28 February 2002 (19 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
26 September 2002Return made up to 18/09/02; full list of members (7 pages)
26 September 2002Return made up to 18/09/02; full list of members (7 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 pages)
1 March 2002Company name changed key communications LIMITED\certificate issued on 01/03/02 (2 pages)
1 March 2002Company name changed key communications LIMITED\certificate issued on 01/03/02 (2 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
21 November 2001Return made up to 18/09/01; full list of members (8 pages)
21 November 2001Return made up to 18/09/01; full list of members (8 pages)
14 November 2001Full accounts made up to 28 February 2001 (19 pages)
14 November 2001Full accounts made up to 28 February 2001 (19 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
2 October 2001New director appointed (4 pages)
2 October 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Full group accounts made up to 31 March 2000 (22 pages)
22 December 2000Full group accounts made up to 31 March 2000 (22 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
20 November 2000Ad 25/09/00--------- £ si [email protected]=240 £ ic 2310/2550 (2 pages)
20 November 2000Ad 10/10/00--------- £ si [email protected]=300 £ ic 2550/2850 (2 pages)
20 November 2000Ad 25/09/00--------- £ si [email protected]=240 £ ic 2310/2550 (2 pages)
20 November 2000Ad 10/10/00--------- £ si [email protected]=300 £ ic 2550/2850 (2 pages)
16 November 2000Registered office changed on 16/11/00 from: first floor kings court 2-16 goodge street london W1P 1FF (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (5 pages)
16 November 2000New director appointed (5 pages)
16 November 2000Registered office changed on 16/11/00 from: first floor kings court 2-16 goodge street london W1P 1FF (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (6 pages)
16 November 2000New director appointed (6 pages)
15 November 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
15 November 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
9 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
23 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
18 May 2000£ ic 3435/2310 27/04/00 £ sr [email protected]=1125 (1 page)
18 May 2000£ ic 3435/2310 27/04/00 £ sr [email protected]=1125 (1 page)
5 November 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 November 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 November 1999Ad 22/10/99--------- £ si [email protected]=60 £ ic 3375/3435 (2 pages)
5 November 1999Ad 22/10/99--------- £ si [email protected]=60 £ ic 3375/3435 (2 pages)
27 October 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
27 October 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
1 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: principal house 30A upper high street thame oxon OX9 3EL (1 page)
12 August 1999Registered office changed on 12/08/99 from: principal house 30A upper high street thame oxon OX9 3EL (1 page)
1 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 December 1998S-div conve 11/12/98 (1 page)
15 December 1998S-div conve 11/12/98 (1 page)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
21 September 1998Return made up to 18/09/98; full list of members (8 pages)
21 September 1998Return made up to 18/09/98; full list of members (8 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
23 September 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
31 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997New secretary appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Return made up to 18/09/96; no change of members (6 pages)
23 September 1996Return made up to 18/09/96; no change of members (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 June 1996Auditor's resignation (2 pages)
11 June 1996Auditor's resignation (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 November 1995Return made up to 18/09/95; full list of members (8 pages)
28 November 1995Return made up to 18/09/95; full list of members (8 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
21 June 1990Particulars of mortgage/charge (3 pages)
21 June 1990Particulars of mortgage/charge (3 pages)
19 August 1983Memorandum and Articles of Association (12 pages)
19 August 1983Memorandum and Articles of Association (12 pages)