Company NameSmartspruce Limited
Company StatusDissolved
Company Number04509390
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NameAlmus Pharmaceuticals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Hatul Bharat Kumar Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2004(2 years, 2 months after company formation)
Appointment Duration14 years, 9 months (closed 20 August 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
Director NameMr Bhavin Manish Shah
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(10 years, 12 months after company formation)
Appointment Duration6 years (closed 20 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Paras Kamal Shah
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(10 years, 12 months after company formation)
Appointment Duration6 years (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Rajiv Bharat Kumar Shah
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(10 years, 12 months after company formation)
Appointment Duration6 years (closed 20 August 2019)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Kamal Hansraj Shah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 November 2004)
RoleBusinessman
Correspondence Address4 Sherbourne Place
Northwood
Middlesex
HA6 2BH
Director NameMr Bharat Kumar Hansraj Devraj Shah
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 June 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLalihans 66 Ducks Hill Road
Northwood
Middlesex
HA6 2SD
Secretary NameMr Kamal Hansraj Shah
NationalityBritish
StatusResigned
Appointed01 November 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 November 2004)
RoleBusinessman
Correspondence Address4 Sherbourne Place
Northwood
Middlesex
HA6 2BH
Director NameMr Hasmita Kirit Shah
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 26 November 2012)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressDene Cottage
25 Abbotswood
Guildford
Surrey
GU1 1UY
Director NameMr Kirit Jayantilal Shah
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 26 November 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressDene Cottage
35 Abbotswood
Guildford
Surrey
GU1 1UZ
Secretary NameMr Hasmita Kirit Shah
NationalityBritish
StatusResigned
Appointed02 November 2004(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 26 November 2012)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressDene Cottage
25 Abbotswood
Guildford
Surrey
GU1 1UY
Director NameMrs Priya Shah Chapple
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 26 November 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address114 Ashleigh Road
Mortlake
London
SW14 0NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Orion Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£103
Cash£103

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

17 January 2006Delivered on: 18 January 2006
Satisfied on: 15 February 2012
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property all buildings fixtures fixed plant and machiner y in particular on the property k/a 14 brighton road crawley. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 2005Delivered on: 7 April 2005
Satisfied on: 15 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor,14 brighton rd,crawley west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 March 2005Delivered on: 19 March 2005
Satisfied on: 15 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
24 May 2019Application to strike the company off the register (3 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (8 pages)
14 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 September 2014Director's details changed for Mr Hatul Bharat Kumar Shah on 12 August 2014 (2 pages)
18 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(6 pages)
18 September 2014Director's details changed for Mr Hatul Bharat Kumar Shah on 12 August 2014 (2 pages)
18 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(6 pages)
17 September 2014Director's details changed for Mr Paras Kamal Shah on 12 August 2014 (2 pages)
17 September 2014Director's details changed for Mr Bhavin Manish Shah on 12 August 2014 (2 pages)
17 September 2014Director's details changed for Mr Bhavin Manish Shah on 12 August 2014 (2 pages)
17 September 2014Director's details changed for Mr Rajiv Bharat Kumar Shah on 12 August 2014 (2 pages)
17 September 2014Director's details changed for Mr Rajiv Bharat Kumar Shah on 12 August 2014 (2 pages)
17 September 2014Director's details changed for Mr Paras Kamal Shah on 12 August 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(7 pages)
23 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(7 pages)
16 August 2013Appointment of Mr Bhavin Manish Shah as a director (2 pages)
16 August 2013Appointment of Mr Paras Kamal Shah as a director (2 pages)
16 August 2013Appointment of Mr Rajiv Bharat Kumar Shah as a director (2 pages)
16 August 2013Appointment of Mr Paras Kamal Shah as a director (2 pages)
16 August 2013Appointment of Mr Rajiv Bharat Kumar Shah as a director (2 pages)
16 August 2013Appointment of Mr Bhavin Manish Shah as a director (2 pages)
26 November 2012Termination of appointment of Priya Chapple as a director (1 page)
26 November 2012Termination of appointment of Priya Chapple as a director (1 page)
26 November 2012Termination of appointment of Hasmita Shah as a director (1 page)
26 November 2012Termination of appointment of Hasmita Shah as a secretary (1 page)
26 November 2012Termination of appointment of Hasmita Shah as a director (1 page)
26 November 2012Termination of appointment of Kirit Shah as a director (1 page)
26 November 2012Termination of appointment of Kirit Shah as a director (1 page)
26 November 2012Termination of appointment of Hasmita Shah as a secretary (1 page)
12 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
23 August 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 23 August 2011 (1 page)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
7 September 2010Secretary's details changed for Mr Hasmita Kirit Shah on 1 October 2009 (1 page)
7 September 2010Director's details changed for Priya Shah on 1 October 2009 (3 pages)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
7 September 2010Secretary's details changed for Mr Hasmita Kirit Shah on 1 October 2009 (1 page)
7 September 2010Director's details changed for Priya Shah on 1 October 2009 (3 pages)
7 September 2010Director's details changed for Priya Shah on 1 October 2009 (3 pages)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
7 September 2010Secretary's details changed for Mr Hasmita Kirit Shah on 1 October 2009 (1 page)
6 September 2010Director's details changed for Kirit Jayantilal Shah on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Hasmita Kirit Shah on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Hasmita Kirit Shah on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Hasmita Kirit Shah on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Kirit Jayantilal Shah on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Kirit Jayantilal Shah on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
26 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (5 pages)
11 February 2009Director's change of particulars / hatul shah / 05/02/2009 (1 page)
11 February 2009Director's change of particulars / hatul shah / 05/02/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
19 January 2009Return made up to 12/08/08; full list of members (5 pages)
19 January 2009Return made up to 12/08/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
3 November 2007Return made up to 12/08/07; no change of members (8 pages)
3 November 2007Return made up to 12/08/07; no change of members (8 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
12 September 2006Return made up to 12/08/06; full list of members (9 pages)
12 September 2006Return made up to 12/08/06; full list of members (9 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
16 February 2006Accounts for a dormant company made up to 31 August 2004 (1 page)
16 February 2006Accounts for a dormant company made up to 31 August 2004 (1 page)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
22 August 2005Return made up to 12/08/05; full list of members (9 pages)
22 August 2005Return made up to 12/08/05; full list of members (9 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
30 December 2004Ad 16/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 December 2004Ad 16/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
23 November 2004New director appointed (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004New director appointed (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Director resigned (1 page)
18 August 2004Return made up to 12/08/04; full list of members (7 pages)
18 August 2004Return made up to 12/08/04; full list of members (7 pages)
7 May 2004Registered office changed on 07/05/04 from: roxburghe house 1ST floor 273-287 regent street london W1B 2HA (1 page)
7 May 2004Registered office changed on 07/05/04 from: roxburghe house 1ST floor 273-287 regent street london W1B 2HA (1 page)
6 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
6 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
6 February 2004Company name changed almus pharmaceuticals LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed almus pharmaceuticals LIMITED\certificate issued on 06/02/04 (2 pages)
8 October 2003Return made up to 12/08/03; full list of members (7 pages)
8 October 2003Return made up to 12/08/03; full list of members (7 pages)
25 February 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003New secretary appointed;new director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 2003Director resigned (1 page)
6 February 2003Withdrawal of application for striking off (1 page)
6 February 2003Withdrawal of application for striking off (1 page)
13 January 2003Application for striking-off (1 page)
13 January 2003Application for striking-off (1 page)
12 August 2002Incorporation (31 pages)
12 August 2002Incorporation (31 pages)