Company NameSmart Safe Systems Limited
Company StatusDissolved
Company Number03245337
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 8 months ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameJimmy Haron Hakim
NationalityBritish
StatusClosed
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address315 Grove End Gardens
Grove End Road
London
NW8 9LS
Director NameEzekiel Moses Simon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 08 July 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Neeld Crescent
Hendon
London
NW4 3RR
Director NameMr John Francis Goodson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 08 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Avenue
Harpenden
Hertfordshire
AL5 5PT
Director NameEzekiel Moses Simon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleProduction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Neeld Crescent
Hendon
London
NW4 3RR
Director NameShimon Simon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 29 October 1997)
RoleEngineer
Correspondence Address8 Neeld Crescent
Hendon
London
NW4 3RR
Director NameMr Gareth David Osborne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beech Dog Kennel Lane
Royston
Hertfordshire
SG8 7AB
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed03 September 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered AddressThe Business Innovation Centre
Innova Park Mollison Avenue
Enfield
Middlesex
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
7 January 2003Director resigned (1 page)
4 September 2001Return made up to 03/09/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 September 2000 (8 pages)
5 September 2000Return made up to 03/09/00; full list of members (7 pages)
30 June 2000Full accounts made up to 30 September 1999 (11 pages)
25 February 2000Full accounts made up to 30 September 1998 (11 pages)
3 December 1999Return made up to 03/09/99; no change of members (7 pages)
29 January 1999Return made up to 03/09/98; no change of members (6 pages)
17 December 1998Full accounts made up to 30 September 1997 (8 pages)
6 October 1998Registered office changed on 06/10/98 from: marsh house 500 montagu road edmonton london N9 0UR (1 page)
20 November 1997Return made up to 03/09/97; full list of members (6 pages)
3 November 1997Director resigned (1 page)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1997New director appointed (3 pages)
21 April 1997New director appointed (3 pages)
21 April 1997Memorandum and Articles of Association (8 pages)
21 April 1997Ad 14/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
27 March 1997New director appointed (2 pages)
9 December 1996Director resigned (1 page)
4 December 1996New director appointed (2 pages)
18 September 1996Registered office changed on 18/09/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
3 September 1996Incorporation (13 pages)