Company NameSmartgains Limited
Company StatusDissolved
Company Number04856195
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 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 NameNicholas Dudley Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(6 months, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address18 Hans Crescent
London
SW1X 0LL
Director NameAlan Peter Moore
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleCo Director
Correspondence AddressSuite 205
766 King Street West
Toronto
Ontario
M5v 1n6
Director NameMr Michael Wilkings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCanadian
StatusCurrent
Appointed18 February 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address100 Allstate Parkway
Suite 600
Markham
Ontario L3r 6h3
Canada
Secretary NameMaria Esther Gonzalez
NationalityBritish
StatusCurrent
Appointed18 February 2005(1 year, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleManager
Correspondence Address14 Constellation Crescent
Richmond Hill
Ontario
L4c 8j7
Director NameDaniel Gooding
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(1 day after company formation)
Appointment Duration6 months (resigned 04 February 2004)
RoleRestaurateur
Correspondence Address10 Orville Road
London
SW11 3LR
Secretary NameDaniel Gooding
NationalityBritish
StatusResigned
Appointed06 August 2003(1 day after company formation)
Appointment Duration6 months (resigned 04 February 2004)
RoleRestaurateur
Correspondence Address10 Orville Road
London
SW11 3LR
Director NameJames Christopher Fraser
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(2 days after company formation)
Appointment Duration6 months (resigned 04 February 2004)
RoleCompany Director
Correspondence AddressFlat 3
221 Brompton Road
London
SW3 2EJ
Director NameJeremy James Hartley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 2004)
RoleCompany Director
Correspondence Address5 Felden Street
London
SW6 5AE
Director NameMr Marc Henry Merran
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Upper Belgrave Street
London
SW1X 8BD
Secretary NameJeremy James Hartley
NationalityBritish
StatusResigned
Appointed04 February 2004(6 months after company formation)
Appointment Duration1 year (resigned 18 February 2005)
RoleCompany Director
Correspondence Address5 Felden Street
London
SW6 5AE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 December 2007Dissolved (1 page)
21 September 2007Return of final meeting of creditors (5 pages)
28 February 2006Registered office changed on 28/02/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
20 February 2006Appointment of a liquidator (5 pages)
13 February 2006Order of court to wind up (1 page)
25 October 2005Director's particulars changed (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
8 March 2005Particulars of mortgage/charge (5 pages)
27 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
20 December 2004Director's particulars changed (1 page)
26 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/08/04
(7 pages)
3 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Director resigned (1 page)
1 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
1 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: 180 wardour street london W1F 8FY (1 page)
1 March 2004New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 134 percival rd enfield EN1 1QU (1 page)
13 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003Incorporation (11 pages)