Company NameSmartdata Solutions Limited
Company StatusDissolved
Company Number03323885
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NamePaul Michael Buckley
NationalityBritish
StatusClosed
Appointed28 February 1997(3 days after company formation)
Appointment Duration2 years, 11 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address2 Fieldside Cottages
Barnet Lane
London
N20 8AT
Director NamePaul Michael Buckley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2000)
RoleIt Executive
Correspondence Address2 Fieldside Cottages
Barnet Lane
London
N20 8AT
Director NameMr Steve Kehaya
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 February 2000)
RoleIt Executive
Correspondence Address61 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Director NameMr Steve Kehaya
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Welsummer Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 0UG
Secretary NamePatricia O'Donnell
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 C Highbury Grove
London
N5 2PX
Director NameStanley Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1997(3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 May 1998)
RoleManagerial Executive
Correspondence Address14 Elm Court
Harrowby Street
London
W1H 5YW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNorthside House
Mount Pleasant
Cockfosters
Hertfordshire
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
6 January 1999Delivery ext'd 3 mth 30/04/98 (1 page)
29 December 1998Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998Return made up to 25/02/98; full list of members (6 pages)
9 September 1997Director's particulars changed (1 page)
9 September 1997Registered office changed on 09/09/97 from: 137 kings cross road london WC1X 9BT (1 page)
4 June 1997New director appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
25 February 1997Incorporation (14 pages)