Company NameSmartchartz Republic Limited
Company StatusDissolved
Company Number04860242
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameSmartcharts Republic Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMrs Abiola Beverlyn Ajayi Obe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(1 week, 6 days after company formation)
Appointment Duration16 years, 6 months (closed 10 March 2020)
RoleLeadership & Product Developer
Country of ResidenceEngland
Correspondence Address45 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Secretary NameAbayomi Taiwo Ajayi Obe
NationalityBritish
StatusClosed
Appointed20 August 2003(1 week, 6 days after company formation)
Appointment Duration16 years, 6 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address45 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.smartchartz.com

Location

Registered Address45 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2013
Net Worth£46,309
Cash£42,836
Current Liabilities£29,186

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2019Application to strike the company off the register (3 pages)
20 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
19 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
19 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(4 pages)
17 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(4 pages)
17 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Director's details changed for Mrs Abiola Beverlyn Ajayi Obe on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Abiola Beverlyn Ajayi Obe on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mrs Abiola Beverlyn Ajayi Obe on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 August 2009Return made up to 07/08/09; full list of members (3 pages)
28 August 2009Return made up to 07/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 September 2008Director's change of particulars / abiola ajayi obe / 24/09/2008 (1 page)
24 September 2008Return made up to 07/08/08; full list of members (3 pages)
24 September 2008Director's change of particulars / abiola ajayi obe / 24/09/2008 (1 page)
24 September 2008Return made up to 07/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 October 2007Return made up to 07/08/07; no change of members (6 pages)
11 October 2007Return made up to 07/08/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 07/08/06; full list of members (2 pages)
5 September 2006Return made up to 07/08/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 September 2005Return made up to 07/08/05; full list of members (6 pages)
12 September 2005Return made up to 07/08/05; full list of members (6 pages)
9 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
9 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
25 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Registered office changed on 28/01/04 from: barney edge arkley drive hertfordshire EN5 3LN (1 page)
28 January 2004Registered office changed on 28/01/04 from: barney edge arkley drive hertfordshire EN5 3LN (1 page)
28 January 2004Director's particulars changed (1 page)
22 January 2004Company name changed smartcharts republic LIMITED\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed smartcharts republic LIMITED\certificate issued on 22/01/04 (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 August 2003Incorporation (16 pages)
7 August 2003Incorporation (16 pages)