Youghal
County Cork
Irish
Director Name | Mr Martin Terence Finn |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 1 Rowanwood Mews Enfield Middlesex EN2 8QU |
Secretary Name | Mr Andy Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Rowanwood Mews Enfield EN2 8QU |
Secretary Name | Elise Gillian Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 24 Richmond Road Barnet Hertfordshire EN5 1SB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 August 2003) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2004) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.smart-tactics.com |
---|---|
Email address | [email protected] |
Registered Address | 1 Rowanwood Mews Enfield Middlesex EN2 8QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
20 November 2023 | Accounts for a dormant company made up to 31 October 2023 (9 pages) |
---|---|
17 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 October 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Martin Terance Finn on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Martin Terence Finn as a person with significant control on 1 November 2016 (2 pages) |
17 October 2017 | Director's details changed for Mr Martin Terance Finn on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Martin Terence Finn as a person with significant control on 1 November 2016 (2 pages) |
4 December 2016 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
4 December 2016 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
16 November 2015 | Micro company accounts made up to 31 October 2015 (4 pages) |
16 November 2015 | Micro company accounts made up to 31 October 2015 (4 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
23 December 2014 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 February 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 October 2009 | Director's details changed for Martin Terance Finn on 8 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Martin Terance Finn on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Elise Gillian Finn on 8 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Elise Gillian Finn on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Elise Gillian Finn on 8 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Martin Terance Finn on 8 October 2009 (2 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 18 viga road london N21 1HJ (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 18 viga road london N21 1HJ (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
4 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
4 April 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
11 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
11 August 2005 | Amended accounts made up to 31 October 2004 (9 pages) |
11 August 2005 | Amended accounts made up to 31 October 2004 (9 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
20 October 2004 | Ad 01/10/04--------- £ si 1@1 (2 pages) |
20 October 2004 | Ad 01/10/04--------- £ si 1@1 (2 pages) |
18 October 2004 | Return made up to 08/10/04; full list of members
|
18 October 2004 | Return made up to 08/10/04; full list of members
|
15 October 2004 | New secretary appointed (1 page) |
15 October 2004 | New secretary appointed (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 6-8 underwood street london N1 7JQ (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 6-8 underwood street london N1 7JQ (1 page) |
9 August 2004 | Secretary resigned (1 page) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
30 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: city road registrars LTD victoria house 64 paul street london EC2A 4NG (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: city road registrars LTD victoria house 64 paul street london EC2A 4NG (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
4 December 2002 | Return made up to 08/10/02; full list of members
|
4 December 2002 | Return made up to 08/10/02; full list of members
|
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: richmond lodge 24 richmond road barnet hertfordshire EN5 1SB (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: richmond lodge 24 richmond road barnet hertfordshire EN5 1SB (1 page) |
16 April 2002 | Company name changed emaculate LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Company name changed emaculate LIMITED\certificate issued on 16/04/02 (2 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
8 October 2001 | Incorporation (18 pages) |
8 October 2001 | Incorporation (18 pages) |