London
NW8 8SS
Director Name | Leo Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 17 August 2021) |
Correspondence Address | Suite Bpm 195181 34 Parc D'Activite Syrdall Munsbach L-5365 |
Secretary Name | Nis Consultancy B.V (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2001(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 17 August 2021) |
Correspondence Address | Suite 7, Msa-41a Route Des Jeunes 1227 Carouge Geneva Switzerland |
Director Name | Barry King |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Chief Engineer |
Correspondence Address | 9 Copythorne House Gordon Road Haywards Heath West Sussex RH16 1ER |
Secretary Name | Mr Laurence Andrew Montack |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40a Chase Green Avenue Enfield Middlesex EN2 8EB |
Secretary Name | Michael Kevin Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 December 1998) |
Role | Businessman |
Correspondence Address | 3 Bush Furlong Didcot Oxfordshire OX11 7SS |
Director Name | Vincent Jerome Montanet |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | 40 Wick Road Teddington Middlesex TW11 9DW |
Secretary Name | Stewart Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 25 Greentiles Tilehouse Way Denham Uxbridge Middlesex UB9 5HZ |
Director Name | James Beecroft |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 4 Sylvaways Close Cranleigh Surrey GU6 7HG |
Director Name | Mr Ben Andrew Rogers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2010(13 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 16 October 2020) |
Role | Consultant |
Country of Residence | New Zealand |
Correspondence Address | Gemma House 39 Lilestone Street London NW8 8SS |
Director Name | Mr John Edward Trewhitt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(23 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gemma House 39 Lilestone Street London NW8 8SS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | smartcompanies.com |
---|
Registered Address | Gemma House 39 Lilestone Street London NW8 8SS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Smart Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,873 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2021 | Application to strike the company off the register (1 page) |
18 January 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
18 December 2020 | Termination of appointment of John Edward Trewhitt as a director on 27 October 2020 (1 page) |
18 December 2020 | Appointment of Mr Ben Andrew Rogers as a director on 27 October 2020 (2 pages) |
18 December 2020 | Secretary's details changed for Nis Consultancy B.V on 6 May 2016 (1 page) |
16 October 2020 | Termination of appointment of Ben Andrew Rogers as a director on 16 October 2020 (1 page) |
16 October 2020 | Appointment of Mr John Trewhitt as a director on 16 October 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
30 March 2020 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Gemma House 39 Lilestone Street London NW8 8SS on 30 March 2020 (1 page) |
23 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
24 October 2019 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 24 October 2019 (1 page) |
12 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
20 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mr Ben Andrew Rogers on 1 October 2013 (2 pages) |
13 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mr Ben Andrew Rogers on 1 October 2013 (2 pages) |
13 August 2014 | Director's details changed for Mr Ben Andrew Rogers on 1 October 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
13 September 2013 | Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 13 September 2013 (1 page) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
9 November 2011 | Appointment of Mr Ben Andrew Rogers as a director (2 pages) |
9 November 2011 | Appointment of Mr Ben Andrew Rogers as a director (2 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
25 August 2010 | Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
7 July 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
7 July 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
16 February 2009 | Secretary's change of particulars / nis consultancy B.v / 01/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / leo investments LIMITED / 01/01/2009 (1 page) |
16 February 2009 | Secretary's change of particulars / nis consultancy B.v / 01/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / leo investments LIMITED / 01/01/2009 (1 page) |
18 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
13 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
4 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 14 smiths yard london SW18 4HR (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 14 smiths yard london SW18 4HR (1 page) |
21 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
11 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
11 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
11 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
11 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
9 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
9 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
9 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
20 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
16 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
16 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
21 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
21 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
13 September 2002 | Amended accounts made up to 30 April 2001 (9 pages) |
13 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 September 2002 | Amended accounts made up to 30 April 2001 (9 pages) |
16 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
16 August 2002 | Return made up to 11/08/02; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 July 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
5 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
24 January 2002 | Return made up to 11/08/01; full list of members
|
24 January 2002 | Return made up to 11/08/01; full list of members
|
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Return made up to 11/08/00; full list of members
|
21 January 2002 | Return made up to 11/08/00; full list of members
|
21 January 2002 | New secretary appointed (2 pages) |
27 April 2001 | Accounts made up to 30 April 2000 (8 pages) |
27 April 2001 | Accounts made up to 30 April 2000 (8 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
11 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
11 August 1999 | Return made up to 11/08/99; full list of members (6 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
15 December 1998 | Resolutions
|
15 December 1998 | Return made up to 11/08/98; full list of members (6 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Return made up to 11/08/98; full list of members (6 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
20 May 1998 | Company name changed phoenix bms LIMITED\certificate issued on 21/05/98 (3 pages) |
20 May 1998 | Company name changed phoenix bms LIMITED\certificate issued on 21/05/98 (3 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 11 pinfold house great heathmead haywards heath sussex RH16 1FF (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 11 pinfold house great heathmead haywards heath sussex RH16 1FF (1 page) |
23 February 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
23 February 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 5-7 spencers road crawley west sussex RH11 7DE (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Registered office changed on 08/01/98 from: 5-7 spencers road crawley west sussex RH11 7DE (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 August 1997 | Incorporation (19 pages) |
11 August 1997 | Incorporation (19 pages) |