Company NameSmartstep I.T Limited
Company StatusDissolved
Company Number04136430
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 4 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameJames Edwin Ashdown
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Knotts Place
Sevenoaks
Kent
TN13 1HD
Secretary NameJames Edwin Ashdown
NationalityBritish
StatusClosed
Appointed03 January 2002(12 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Knotts Place
Sevenoaks
Kent
TN13 1HD
Director NameMr Scott Antony Bavin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Copse
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Secretary NameMr Scott Antony Bavin
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Copse
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameEmma Louise Bailey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 November 2006)
RoleSecretary
Correspondence Address36 Buckingham Mansions
Hampstead
London
NW6 1LS

Location

Registered Address28b Iron Mill Lane
Crayford
Dartford
Kent
DA1 4RW
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
30 November 2006Application for striking-off (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
20 February 2006Return made up to 05/01/06; full list of members (7 pages)
16 February 2006Total exemption full accounts made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 05/01/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
22 January 2004Return made up to 05/01/04; full list of members (7 pages)
5 January 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
8 February 2003Return made up to 05/01/03; full list of members (7 pages)
8 October 2002New secretary appointed (2 pages)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 February 2002Return made up to 05/01/02; full list of members (6 pages)
5 December 2001Secretary resigned;director resigned (1 page)
27 February 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: dorset house 3A dorset street sevenoaks kent TN13 1LL (1 page)