Brussels
1160
Belgium
Director Name | Mr Matthew Davey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Everard Way Faversham Kent ME13 7QN |
Secretary Name | Mr David Graham Demetrius |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Luxor Park 14 Brussels 1160 Belgium |
Director Name | Stephen Roland Manfred Chaloner |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 45 Patrick Way Aylesbury Buckinghamshire HP21 9XJ |
Director Name | Mr Michael Christopher Merrick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Cottage St. Weonards Hereford Herefordshire HR2 8NT Wales |
Secretary Name | Mr Michael Christopher Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Cottage St. Weonards Hereford Herefordshire HR2 8NT Wales |
Director Name | Martin Thomas Davey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 55 Sorrel Bank Linton Glade Croydon CR0 9LY |
Director Name | Mr Anthony Victor William Bone |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cob House Saxmundham Road Aldeburgh Suffolk IP15 5PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Neville House, 55 Eden Street Kingston Upon Thames Surrey KT1 1BW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 July 2006 | Return made up to 18/06/06; full list of members
|
5 August 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members
|
1 March 2005 | Director resigned (1 page) |
21 September 2004 | Return made up to 18/06/04; full list of members
|
13 August 2004 | Ad 14/07/04--------- £ si 450@1=450 £ ic 148050/148500 (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 August 2004 | Ad 14/07/04--------- £ si 1650@1=1650 £ ic 146400/148050 (2 pages) |
20 July 2004 | Ad 31/03/04--------- £ si 200@1=200 £ ic 145200/145400 (2 pages) |
20 July 2004 | Ad 31/05/04--------- £ si 800@1=800 £ ic 145600/146400 (2 pages) |
20 July 2004 | Ad 30/04/04--------- £ si 200@1=200 £ ic 145400/145600 (2 pages) |
21 May 2004 | Director resigned (1 page) |
26 September 2003 | Return made up to 18/06/03; full list of members (9 pages) |
10 June 2003 | Ad 31/12/02--------- £ si 117000@1=117000 £ ic 1000/118000 (2 pages) |
10 June 2003 | Nc inc already adjusted 11/12/02 (1 page) |
10 June 2003 | Resolutions
|
10 June 2003 | Ad 31/03/03--------- £ si 27200@1=27200 £ ic 118000/145200 (2 pages) |
4 April 2003 | Return made up to 18/06/02; full list of members (7 pages) |
11 September 2002 | New director appointed (2 pages) |
19 July 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
12 July 2002 | Ad 11/02/02--------- £ si 40@1=40 £ ic 900/940 (2 pages) |
12 July 2002 | Ad 29/04/02--------- £ si 60@1=60 £ ic 940/1000 (2 pages) |
11 July 2002 | Ad 01/01/02--------- £ si 800@1=800 £ ic 100/900 (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 July 2001 | Return made up to 18/06/01; full list of members (7 pages) |
3 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 March 2001 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
28 June 2000 | Return made up to 18/06/00; full list of members
|
28 June 2000 | Registered office changed on 28/06/00 from: neville house, 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
29 September 1999 | Return made up to 18/06/99; full list of members (7 pages) |
4 May 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
4 May 1999 | Resolutions
|
29 June 1998 | Return made up to 18/06/98; full list of members (6 pages) |
27 April 1998 | Ad 09/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
27 March 1998 | Company name changed smartscan systems LIMITED\certificate issued on 30/03/98 (2 pages) |
23 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
10 November 1997 | Return made up to 18/06/97; full list of members (6 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 788-790 finchley road london NW11 7UR (1 page) |
18 June 1996 | Incorporation (17 pages) |