Company NameMysmartbuy.com Limited
Company StatusDissolved
Company Number04926647
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date30 August 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr David Charles Hatchard
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 30 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Franmil Road
Hornchurch
Essex
RM12 4TR
Secretary NameMr Joseph Walter Eden
NationalityBritish
StatusResigned
Appointed10 October 2003(1 day after company formation)
Appointment Duration11 months (resigned 07 September 2004)
RoleCo Director Secretary
Correspondence Address17 Viewfield Road
London
SW18 5JD
Director NameTerence O'Mahony
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(3 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 2004)
RoleBusinessman
Correspondence Address6 The Green
Burgh Heath
Tadworth
Surrey
KT20 5NP
Director NameMr Melvyn Stuart Eden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(3 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 19 April 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Upper Swainswick
Bath
BA1 8BY
Secretary NameJoseph Stanley Christian
NationalityMalaysian
StatusResigned
Appointed07 September 2004(11 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 April 2016)
RoleCo Secretary
Correspondence Address10 Brydges Road
Stratford
London
E15 1NA
Director NamePhilip Coles
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Albert Road
Kingston
Surrey
KT1 3DH
Director NameMr Mark Justin Ellis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Portnalls Road
Coulsdon
Surrey
CR5 3DF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameTruebell Plc (Corporation)
StatusResigned
Appointed02 February 2004(3 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 2004)
Correspondence Address29 Welbeck Street
London
W1G 8DA

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£493,930
Cash£256,283
Current Liabilities£1,541,263

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 August 2018Final Gazette dissolved following liquidation (1 page)
30 May 2018Return of final meeting in a creditors' voluntary winding up (25 pages)
4 July 2017Liquidators' statement of receipts and payments to 22 April 2017 (24 pages)
4 July 2017Liquidators' statement of receipts and payments to 22 April 2017 (24 pages)
4 July 2016Liquidators' statement of receipts and payments to 22 April 2016 (20 pages)
4 July 2016Liquidators' statement of receipts and payments to 22 April 2016 (20 pages)
20 April 2016Termination of appointment of Joseph Stanley Christian as a secretary on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Joseph Stanley Christian as a secretary on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Melvyn Stuart Eden as a director on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Melvyn Stuart Eden as a director on 19 April 2016 (1 page)
26 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (22 pages)
26 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (22 pages)
26 June 2015Liquidators statement of receipts and payments to 22 April 2015 (22 pages)
18 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 July 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 May 2014Notice of Constitution of Liquidation Committee (2 pages)
22 May 2014Notice of Constitution of Liquidation Committee (2 pages)
9 May 2014Registered office address changed from 29 Welbeck Street London W1G 8DA on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 29 Welbeck Street London W1G 8DA on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 29 Welbeck Street London W1G 8DA on 9 May 2014 (2 pages)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Appointment of a voluntary liquidator (1 page)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2014Statement of affairs with form 4.19 (11 pages)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2014Statement of affairs with form 4.19 (11 pages)
3 March 2014Termination of appointment of Mark Ellis as a director (1 page)
3 March 2014Termination of appointment of Mark Ellis as a director (1 page)
3 January 2014Termination of appointment of Philip Coles as a director (1 page)
3 January 2014Termination of appointment of Philip Coles as a director (1 page)
3 December 2013Accounts for a small company made up to 31 January 2013 (8 pages)
3 December 2013Accounts for a small company made up to 31 January 2013 (8 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100,000
(8 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100,000
(8 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100,000
(8 pages)
22 February 2013Appointment of Mr David Charles Hatchard as a director (2 pages)
22 February 2013Appointment of Mr David Charles Hatchard as a director (2 pages)
22 February 2013Appointment of Mr Mark Justin Ellis as a director (2 pages)
22 February 2013Appointment of Mr Mark Justin Ellis as a director (2 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
12 October 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
12 October 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
8 August 2012Full accounts made up to 30 September 2011 (14 pages)
8 August 2012Full accounts made up to 30 September 2011 (14 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 March 2012Company name changed my smartest buy LTD\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2012Company name changed my smartest buy LTD\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Company name changed T2 direct LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Company name changed T2 direct LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
(1 page)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-13
(1 page)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
5 September 2011Duplicate mortgage certificatecharge no:2 (6 pages)
5 September 2011Duplicate mortgage certificatecharge no:2 (6 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 March 2011Sub-division of shares on 1 December 2010 (5 pages)
9 March 2011Sub-division of shares on 1 December 2010 (5 pages)
9 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 March 2011Sub-division of shares on 1 December 2010 (5 pages)
9 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
9 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
10 February 2010Full accounts made up to 30 September 2009 (12 pages)
10 February 2010Full accounts made up to 30 September 2009 (12 pages)
30 October 2009Director's details changed for Philip Coles on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Coles on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Melvyn Stuart Eden on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Melvyn Stuart Eden on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Melvyn Stuart Eden on 1 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Philip Coles on 1 October 2009 (2 pages)
1 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 November 2008Director's change of particulars / melvyn eden / 02/09/2005 (1 page)
6 November 2008Director's change of particulars / melvyn eden / 02/09/2005 (1 page)
3 November 2008Director's change of particulars / melvyn eden / 02/09/2005 (1 page)
3 November 2008Director's change of particulars / melvyn eden / 02/09/2005 (1 page)
24 October 2008Return made up to 09/10/08; full list of members (4 pages)
24 October 2008Return made up to 09/10/08; full list of members (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2008Amended accounts made up to 30 September 2007 (10 pages)
13 February 2008Amended accounts made up to 30 September 2007 (10 pages)
4 January 2008Amended accounts made up to 30 September 2007 (2 pages)
4 January 2008Amended accounts made up to 30 September 2007 (2 pages)
23 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
23 November 2007Total exemption full accounts made up to 30 September 2007 (10 pages)
8 November 2007Return made up to 09/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2007Return made up to 09/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
26 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
26 February 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
20 October 2006Return made up to 09/10/06; full list of members (6 pages)
20 October 2006Return made up to 09/10/06; full list of members (6 pages)
12 October 2006Ad 29/09/05--------- £ si 99998@1 (2 pages)
12 October 2006Ad 29/09/05--------- £ si 99998@1 (2 pages)
2 June 2006Return made up to 09/10/05; full list of members; amend (6 pages)
2 June 2006Return made up to 09/10/05; full list of members; amend (6 pages)
25 April 2006Amended accounts made up to 30 September 2005 (9 pages)
25 April 2006Amended accounts made up to 30 September 2005 (9 pages)
3 April 2006Company name changed truebell (uk) LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed truebell (uk) LIMITED\certificate issued on 03/04/06 (2 pages)
9 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
4 October 2005Return made up to 09/10/05; full list of members (6 pages)
4 October 2005Return made up to 09/10/05; full list of members (6 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
13 May 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
13 May 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: ward divecha LIMITED chartered acountants 29 welbeck street london W1G 8DA (1 page)
20 October 2003Registered office changed on 20/10/03 from: ward divecha LIMITED chartered acountants 29 welbeck street london W1G 8DA (1 page)
15 October 2003Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 October 2003Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
9 October 2003Incorporation (7 pages)
9 October 2003Incorporation (7 pages)