Company NameKartsmart Limited
Company StatusDissolved
Company Number03239103
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 7 months ago)
Dissolution Date30 July 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMathew Coles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(same day as company formation)
RoleProduction Manager
Correspondence Address43 Church Road
Guildford
Surrey
GU1 4NQ
Director NameMr Robert Coles
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(same day as company formation)
RolePattern Maker
Correspondence AddressElliott House 3 Warwicks Bench Road
Guildford
Surrey
GU1 3TQ
Secretary NameMrs Daphne Margaret Coles
NationalityBritish
StatusClosed
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressElliott House 3 Warwicks Bench Road
Guildford
Surrey
GU1 3TQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5th Floor Neville House
55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
11 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
5 September 2007Return made up to 19/08/07; full list of members (7 pages)
7 December 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
15 September 2005Return made up to 19/08/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 September 2004Return made up to 19/08/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
3 October 2003Return made up to 19/08/03; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
25 September 2001Return made up to 19/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
10 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
4 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
25 August 2000Return made up to 19/08/00; full list of members (6 pages)
15 December 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
24 June 1999Registered office changed on 24/06/99 from: 116 richmond road kingston upon thames surrey KT2 5EP (1 page)
19 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
4 September 1998Return made up to 19/08/98; no change of members (4 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 November 1997Return made up to 19/08/97; full list of members (6 pages)
18 March 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
10 December 1996Ad 04/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1996New secretary appointed (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996New director appointed (1 page)
19 August 1996Incorporation (13 pages)