Company NameSmart Ships Limited
Company StatusDissolved
Company Number04460618
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameConny Lars Gunnar Abrahamsson
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressStardust Villa
Friendship Bay
Bequia
St Vincent
Director NameFritz Bjorn Samenius
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed04 July 2002(3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 17 November 2009)
RoleCompany Director
Correspondence AddressSickla Kanalgata 19b
Stockholm
Se-120 67
Sweden
Secretary NameGmrlaw Services Limited (Corporation)
StatusClosed
Appointed28 March 2003(9 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 17 November 2009)
Correspondence AddressFifth Floor, Imperial House
15-19 Kingsway
London
WC2B 6UN
Director NameMr Anders Olof Victor Grundberg
Date of BirthJune 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed04 July 2002(3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Black Lion Lane
London
W6 9BG
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor
Imperial House
15-19 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Appointment terminated director anders grundberg (1 page)
15 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
24 September 2008Return made up to 13/06/08; full list of members (6 pages)
13 November 2007Registered office changed on 13/11/07 from: fourth floor imperial house 15-19 kingsway london WC2B 6UN (1 page)
4 July 2007Return made up to 13/06/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 June 2006Return made up to 13/06/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
19 April 2006Total exemption full accounts made up to 30 June 2004 (8 pages)
16 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 June 2004Return made up to 13/06/04; full list of members (7 pages)
6 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Return made up to 13/06/03; full list of members (8 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: st james house 13 kensington square london W8 5HD (1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
3 September 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Resolutions
  • RES13 ‐ 390A as required 13/06/02
(1 page)
24 June 2002Secretary resigned (1 page)
13 June 2002Incorporation (31 pages)