Company NameSmart Professional Limited
Company StatusDissolved
Company Number04561060
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Spector
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(8 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 10 February 2009)
RoleStationer
Correspondence Address103 Green Lane
Edgware
Middlesex
HA8 8EL
Secretary NameGideon Aaron Spector
NationalityBritish
StatusClosed
Appointed01 January 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 10 February 2009)
RoleCompany Director
Correspondence Address103 Green Lane
Edgware
Middlesex
HA8 8EL
Director NameEdna Carter
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleOffice Manager
Correspondence Address5 Victoria Court
Brook Avenue
Edgware
Middlesex
HA8 9XE
Secretary NameSarah Rivka Stanton
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleAccountant
Correspondence Address9 Shirehall Gardens
London
NW4 2QT
Director NameMr Ben Joseph Lewis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address84 Green Lane
Edgware
Middlesex
HA8 7QD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 24 Hawthorn Centre
Elmgrove Road
Harrow
Middlesex
HA1 2RF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Turnover£633,476
Gross Profit£191,392
Net Worth-£6,573
Cash£51
Current Liabilities£114,672

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 November 2008Completion of winding up (1 page)
10 April 2007Order of court to wind up (2 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 May 2006Return made up to 11/10/05; full list of members (6 pages)
6 January 2005Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
6 February 2004Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
(6 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (1 page)
2 October 2003Particulars of mortgage/charge (3 pages)
11 August 2003Director resigned (1 page)
14 July 2003New director appointed (1 page)
14 July 2003Director resigned (1 page)
10 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
1 November 2002Particulars of mortgage/charge (4 pages)
24 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 31 corsham street london N1 6DR (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (19 pages)