Company NameSmartrate Limited
Company StatusDissolved
Company Number04021678
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 9 months ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Marsh
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2005(4 years, 11 months after company formation)
Appointment Duration2 years (closed 19 June 2007)
RoleActuary
Correspondence Address11 Seacourt
St Gabriels Road
Clontarf
Dublin 3
Irish
Director NameWilliam Joseph Redmond
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2005(4 years, 11 months after company formation)
Appointment Duration2 years (closed 19 June 2007)
RoleChartered Surveyor
Correspondence Address20 Seaforth Avenue
Sandymount
Dublin 4
Irish
Secretary NameWilliam Joseph Redmond
NationalityIrish
StatusClosed
Appointed31 May 2005(4 years, 11 months after company formation)
Appointment Duration2 years (closed 19 June 2007)
RoleChartered Surveyor
Correspondence Address20 Seaforth Avenue
Sandymount
Dublin 4
Irish
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed28 July 2000(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameVivian Saul Imerman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Hill Street
Mayfair
London
W1J 5BL
Director NameMr Gerald Saul Katzeff
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 2002(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenhalgh Walk
Hampstead Garden Suburb
London
N2 0DJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Druces & Attlee Solicitors
Salisbury House London Wall
London
Greater London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
25 August 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
25 August 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
27 July 2006Return made up to 26/06/06; full list of members (7 pages)
24 August 2005Return made up to 26/06/05; full list of members (7 pages)
6 July 2005Declaration of assistance for shares acquisition (5 pages)
6 July 2005Declaration of assistance for shares acquisition (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005Director resigned (1 page)
21 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 June 2005Declaration of assistance for shares acquisition (9 pages)
21 June 2005Declaration of assistance for shares acquisition (9 pages)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005New director appointed (2 pages)
14 June 2005Registered office changed on 14/06/05 from: 18 upper grosvenor street london W1K 7PW (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 April 2005Full accounts made up to 31 May 2004 (9 pages)
31 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
11 May 2004Director's particulars changed (1 page)
5 April 2004Full accounts made up to 31 May 2003 (9 pages)
27 September 2003Particulars of mortgage/charge (6 pages)
5 August 2003Return made up to 26/06/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (9 pages)
2 April 2002Full accounts made up to 31 May 2001 (9 pages)
18 March 2002New director appointed (3 pages)
18 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
4 October 2000Particulars of mortgage/charge (6 pages)
19 September 2000New director appointed (3 pages)
21 August 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
14 August 2000New director appointed (5 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New director appointed (6 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)