Company NameSmart Card Retail Systems Limited
Company StatusDissolved
Company Number03691999
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJames Moyes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1999(3 days after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2003)
RoleSecurity Consultant
Correspondence Address62 Woodcrest Road
Purley
Surrey
CR8 4JB
Secretary NameJanet Elizabeth Moyes
NationalityBritish
StatusClosed
Appointed08 January 1999(3 days after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address62 Woodcrest Road
Purley
Surrey
CR8 4JB
Director NameJohn Victor Daffin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleChartered Certified Accountant
Correspondence Address3 The Woodfines
Emerson Park
Hornchurch
Essex
RM11 3HR
Secretary NameMary Ann Abbott
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Oreston Road
Rainham
Essex
RM13 9XS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOrion House Bryant Avenue
Romford
RM3 0AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
15 January 2003Return made up to 05/01/03; full list of members (6 pages)
25 June 2002Total exemption full accounts made up to 31 January 2002 (3 pages)
18 February 2002Return made up to 05/01/02; full list of members (6 pages)
4 June 2001Full accounts made up to 31 January 2001 (3 pages)
29 January 2001Return made up to 05/01/01; full list of members (6 pages)
13 June 2000Full accounts made up to 31 January 2000 (3 pages)
18 January 2000Return made up to 05/01/00; full list of members (6 pages)
5 February 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed (2 pages)
28 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
5 January 1999Incorporation (20 pages)