Company NameSmarthouse Limited
Company StatusDissolved
Company Number02255912
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Subash Dattani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Windsor Road
Ilford
Essex
IG1 1HQ
Secretary NameMr Ajit Dattani
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address44 Windsor Road
Ilford
Essex
IG1 1HQ
Director NameMr Ajit Dattani
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 March 1992)
RoleCompany Director
Correspondence Address44 Windsor Road
Ilford
Essex
IG1 1HQ
Director NameMr Paresh Dattani
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration-1 years, 2 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address44 Windsor Road
Ilford
Essex
IG1 1HQ
Director NameMr Rajen Dattani
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 March 1992)
RoleCompany Director
Correspondence Address44 Windsor Road
Ilford
Essex
IG1 1HQ
Director NameMr Subash Dattani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Windsor Road
Ilford
Essex
IG1 1HQ
Director NameMr Vinddkumar Dattani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityTanzanian
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 March 1992)
RoleAccountant
Correspondence Address40 Mitcham Road
Seven Kings
Ilford
Essex
IG3 8QW
Director NameMr Hasmukh Thakrar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 March 1992)
RoleAuto Electrician
Correspondence Address99 Kingston Road
Ilford
Essex
IG1 1PD

Location

Registered Address164 Green Street
Forest Green
London
E7 8JT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Financials

Year2014
Net Worth£135,440
Cash£57,060
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 January 2006Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
5 December 2005Return made up to 31/10/05; full list of members (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Return made up to 31/10/04; full list of members (8 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 December 2003Return made up to 31/10/03; full list of members (8 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(8 pages)
9 November 2001Return made up to 31/10/01; full list of members (8 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 October 2000Return made up to 31/10/00; full list of members (8 pages)
21 September 2000Full accounts made up to 31 March 2000 (9 pages)
9 November 1999Return made up to 31/10/99; full list of members (8 pages)
8 October 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1997Return made up to 31/10/97; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 October 1996Return made up to 31/10/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)