Company NameSmart Real Estate Solutions Limited
Company StatusDissolved
Company Number04342898
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)
Previous NameReal Decisions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNick Matthews
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleSurveyor
Correspondence Address135 Southborough Lane
Bromley
Kent
BR2 8AP
Director NameMrs Viviane Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bittacy Park Avenue
London
NW7 2HA
Secretary NameNick Matthews
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleSurveyor
Correspondence Address135 Southborough Lane
Bromley
Kent
BR2 8AP
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
24 February 2004Return made up to 19/12/03; full list of members (8 pages)
18 September 2003Company name changed real decisions LIMITED\certificate issued on 18/09/03 (2 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
14 January 2003Return made up to 19/12/02; full list of members (8 pages)
8 April 2002£ nc 1000/50000 05/03/02 (1 page)
8 April 2002Ad 07/01/02--------- £ si 1249@1=1249 £ ic 1/1250 (2 pages)
8 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 280 grays inn road london WC1X 8EB (1 page)
4 January 2002New director appointed (2 pages)
19 December 2001Incorporation (17 pages)