Company NameScientific Marketing Associates Limited
Company StatusDissolved
Company Number03986257
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameG4GO Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Phillip Baars
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address319a Upland Road
London
SE22 0DL
Secretary NameVanessa Young
NationalityBritish
StatusClosed
Appointed01 January 2006(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address319a Upland Road
East Dulwich
London
SE22 0DL
Director NameMr Bernard Steven Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Manor Way
Beckenham
Kent
BR3 3LR
Secretary NameMr Bernard Steven Davis
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Manor Way
Beckenham
Kent
BR3 3LR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,081
Cash£2,982
Current Liabilities£23,429

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(4 pages)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(4 pages)
12 July 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 August 2010Director's details changed for Jonathan Phillip Baars on 5 May 2010 (2 pages)
13 August 2010Director's details changed for Jonathan Phillip Baars on 5 May 2010 (2 pages)
13 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Jonathan Phillip Baars on 5 May 2010 (2 pages)
13 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
30 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
24 July 2009Return made up to 05/05/09; full list of members (3 pages)
24 July 2009Return made up to 05/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
25 June 2008Return made up to 05/05/08; no change of members (6 pages)
25 June 2008Return made up to 05/05/08; no change of members (6 pages)
29 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
29 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
21 June 2007Return made up to 05/05/07; no change of members (6 pages)
21 June 2007Return made up to 05/05/07; no change of members (6 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
11 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
7 February 2007Memorandum and Articles of Association (12 pages)
7 February 2007Registered office changed on 07/02/07 from: abacus house 68A north street romford RM1 1DA (2 pages)
7 February 2007Memorandum and Articles of Association (12 pages)
1 February 2007Company name changed G4GO LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed G4GO LIMITED\certificate issued on 01/02/07 (2 pages)
26 July 2006Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2006Return made up to 05/05/06; full list of members (7 pages)
2 June 2006New secretary appointed (1 page)
2 June 2006New secretary appointed (1 page)
18 May 2006Return made up to 05/05/05; full list of members (7 pages)
18 May 2006Return made up to 05/05/05; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
14 June 2004Return made up to 05/05/04; full list of members (7 pages)
14 June 2004Return made up to 05/05/04; full list of members (7 pages)
24 May 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
24 May 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
24 July 2003Return made up to 05/05/03; full list of members (7 pages)
24 July 2003Return made up to 05/05/03; full list of members (7 pages)
6 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
6 August 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
22 May 2002Return made up to 05/05/02; full list of members (7 pages)
22 May 2002Return made up to 05/05/02; full list of members (7 pages)
13 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
13 July 2001Accounts made up to 31 May 2001 (2 pages)
13 July 2001Return made up to 05/05/01; full list of members (6 pages)
13 July 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
12 June 2001Registered office changed on 12/06/01 from: 3RD floor stanmoore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
12 June 2001Registered office changed on 12/06/01 from: 3RD floor stanmoore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
6 September 2000Ad 05/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2000Ad 05/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
5 May 2000Incorporation (17 pages)