Company NameEmisis Smartcom Limited
Company StatusDissolved
Company Number03655023
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Previous NameS P S Smartcom Limited

Business Activity

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

Directors

Director NamePeter Charles Bullock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleFinance Director (Proposed)
Correspondence Address19 Springside
Heaton Chapel
Stockport
Cheshire
SK4 5NZ
Secretary NameLisa Horne
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address87 Stockport Road
Cheadle Heath
Stockport
Cheshire
SK3 0JG
Director NamePeter Charles Bullock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2000)
RoleAccountant
Correspondence Address84 Pines
Herbert Park Apartments
Dublin 4
Dublin Ireland
Irish
Secretary NameMr Peter David John Stuart-Buttle
NationalityBritish
StatusResigned
Appointed26 April 1999(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2001)
RoleCompany Director
Correspondence Address99 Gunnersbury Avenue
London
W5 4LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 July 2004Dissolved (1 page)
19 April 2004Completion of winding up (1 page)
19 June 2001Secretary resigned (1 page)
26 April 2001Order of court to wind up (2 pages)
4 January 2001Director resigned (1 page)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
26 May 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
10 January 2000Director's particulars changed (1 page)
13 May 1999Company name changed s p s smartcom LIMITED\certificate issued on 14/05/99 (2 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 2ND floor parkway two parkway business centre 300 princess road manchester M14 7LU (1 page)
12 May 1999New director appointed (3 pages)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
21 October 1998Secretary resigned (1 page)
19 October 1998Incorporation (15 pages)