Company NameSmartronics (UK) Limited
Company StatusDissolved
Company Number03997264
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Parsons
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSales And Marketing Director
Correspondence Address4 Baden House
Great Bedford Street
Bath
Avon
BA1 2UA
Director NameGillian Anne Price
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleSecretary
Correspondence Address47 Frenchfield Road
Peasedown St.John
Bath
Somerset
BA2 8SL
Secretary NameGillian Anne Price
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Frenchfield Road
Peasedown St.John
Bath
Somerset
BA2 8SL
Director NameMr Alan Silver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2001(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2005)
RoleAccountant
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMichael John Osman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2005)
RoleCompany Director
Correspondence Address8 Lacock Gardens
Hilperton
Trowbridge
Wiltshire
BA14 7TF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
5 April 2005Director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Director resigned (1 page)
15 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 June 2004Return made up to 19/05/04; full list of members (7 pages)
10 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
11 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
29 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 March 2003Director's particulars changed (1 page)
4 February 2003Registered office changed on 04/02/03 from: 60 high street harrow middlesex HA1 3LL (1 page)
29 May 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 March 2002Director's particulars changed (1 page)
14 March 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2001New director appointed (2 pages)
1 October 2001Ad 20/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2001Return made up to 19/05/01; full list of members (6 pages)
12 June 2001Compulsory strike-off action has been discontinued (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 May 2000Incorporation (15 pages)