Company NameSmart Asian Media Limited
Company StatusDissolved
Company Number03900593
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date1 November 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Montford Victor Butterfield
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Lyndhurst Road
Brockenhurst
Hampshire
SO42 7TR
Secretary NameMr Mark Raymond Dyer
NationalityBritish
StatusClosed
Appointed11 September 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lyminge Gardens
Wandsworth Common
London
SW18 3JS
Director NameMasharaf Ali
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 01 November 2008)
RoleCompany Director
Correspondence Address18 Shelvers Spur
Tadworth
Surrey
KT20 5QE
Director NameSarwar Ahmed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RolePublisher
Correspondence Address18 Salisbury Road
London
E10 5RG
Secretary NameMs Samina Saeed
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address18 Salisbury Road
London
E10 5RG
Director NameSamina Saeed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 11 September 2003)
RoleManaging Director
Correspondence Address98 Erskine Road
London
E17 6SA
Secretary NameJames Montford Victor Butterfield
NationalityBritish
StatusResigned
Appointed06 February 2003(3 years, 1 month after company formation)
Appointment Duration4 months (resigned 12 June 2003)
RoleEconomist
Correspondence AddressAccessory House
Cox Lane
Chessington
KT9 1SD
Secretary NameZulika Bibi
NationalityPakistani
StatusResigned
Appointed12 June 2003(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address143 Sixth Avenue
Manor Park
London
E12 5PT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£99,699
Cash£33,908
Current Liabilities£458,077

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Completion of winding up (1 page)
26 November 2004Administrator's abstract of receipts and payments (2 pages)
16 November 2004Notice of a court order ending Administration (23 pages)
16 November 2004Order of court to wind up (3 pages)
15 November 2004Order of court to wind up (1 page)
11 November 2004Order of court to wind up (3 pages)
10 December 2003Statement of affairs (10 pages)
10 December 2003Statement of administrator's proposal (5 pages)
4 November 2003Appointment of an administrator (1 page)
28 October 2003Registered office changed on 28/10/03 from: suite 307 bow house bow road bow london E3 2SE (1 page)
28 October 2003Registered office changed on 28/10/03 from: 17-19 foley street london W1W 6DW (1 page)
29 September 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (1 page)
24 September 2003New director appointed (1 page)
24 September 2003Director resigned (1 page)
24 June 2003New secretary appointed (1 page)
24 June 2003Secretary resigned (1 page)
3 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2003New secretary appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: rbs accountants LIMITED suite 16 beaufort court admirals way south quay london E14 9XL (1 page)
20 February 2003New director appointed (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 March 2002Particulars of mortgage/charge (5 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 February 2002Registered office changed on 01/02/02 from: 18 salisbury road london E10 5RG (1 page)
1 February 2002Return made up to 29/12/00; full list of members (8 pages)
31 January 2002Restoration by order of the court (2 pages)
9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: 18 salisbury road london E10 5RG (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: c/o rm company services LIMITED 80 great eastern street london EC2A 3JL (1 page)
25 January 2000New secretary appointed (2 pages)
29 December 1999Incorporation (22 pages)