Company NameSmart Imports Ltd
Company StatusDissolved
Company Number05065393
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Jayendra Mulji Wara
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 22 September 2015)
RoleCo Sec Sales Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameMr Jayendra Mulji Wara
NationalityBritish
StatusClosed
Appointed01 November 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 22 September 2015)
RoleCo Sec Sales Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr Nitesh Jayantilal Kukadia
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Holford Way
Bartons Hill
Luton
Bedfordshire
LU3 4EB
Director NameHasmuk Vara
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2006)
RoleSales Director
Correspondence Address2 Brandreth Avenue
Dunstable
Bedfordshire
LU5 4JP
Secretary NameMrs Urmila Kukadia
NationalityBritish
StatusResigned
Appointed19 March 2004(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Holford Way
Luton
Bedfordshire
LU3 4EB
Director NameMrs Urmila Kukadia
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holford Way
Luton
Bedfordshire
LU3 4EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Shareholders

1 at £1Mk Companies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,345
Cash£206
Current Liabilities£36,634

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
22 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
25 September 2014Liquidators statement of receipts and payments to 21 July 2014 (11 pages)
25 September 2014Liquidators' statement of receipts and payments to 21 July 2014 (11 pages)
25 September 2014Liquidators' statement of receipts and payments to 21 July 2014 (11 pages)
1 August 2013Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ England on 1 August 2013 (2 pages)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Statement of affairs with form 4.19 (7 pages)
30 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2013Statement of affairs with form 4.19 (7 pages)
30 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom on 4 July 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(4 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(4 pages)
24 May 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2012Register inspection address has been changed from C/O Ys Associates Ltd Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page)
11 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
11 April 2012Secretary's details changed for Jayendra Mulji Wara on 1 January 2012 (1 page)
11 April 2012Director's details changed for Jayendra Mulji Wara on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
11 April 2012Secretary's details changed for Jayendra Mulji Wara on 1 January 2012 (1 page)
11 April 2012Director's details changed for Jayendra Mulji Wara on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
11 April 2012Register inspection address has been changed from C/O Ys Associates Ltd Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page)
11 April 2012Secretary's details changed for Jayendra Mulji Wara on 1 January 2012 (1 page)
11 April 2012Director's details changed for Jayendra Mulji Wara on 1 January 2012 (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Registered office address changed from Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Suite 111, Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom on 8 February 2012 (1 page)
22 March 2011Register(s) moved to registered office address (1 page)
22 March 2011Register(s) moved to registered office address (1 page)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Termination of appointment of Urmila Kukadia as a director (1 page)
11 October 2010Termination of appointment of Urmila Kukadia as a director (1 page)
12 July 2010Appointment of a director (2 pages)
12 July 2010Appointment of a director (2 pages)
9 July 2010Termination of appointment of Nitesh Kukadia as a director (1 page)
9 July 2010Termination of appointment of Nitesh Kukadia as a director (1 page)
9 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
(2 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 6 July 2010 (1 page)
6 July 2010Director's details changed for Urmila Kukadia on 4 March 2010 (2 pages)
6 July 2010Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 6 July 2010 (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Nitesh Jayantilal Kukadia on 4 March 2010 (2 pages)
6 July 2010Director's details changed for Jayendra Mulji Wara on 4 March 2010 (2 pages)
6 July 2010Director's details changed for Nitesh Jayantilal Kukadia on 4 March 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Jayendra Mulji Wara on 4 March 2010 (2 pages)
6 July 2010Registered office address changed from Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD on 6 July 2010 (1 page)
6 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Nitesh Jayantilal Kukadia on 4 March 2010 (2 pages)
6 July 2010Director's details changed for Urmila Kukadia on 4 March 2010 (2 pages)
6 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Urmila Kukadia on 4 March 2010 (2 pages)
6 July 2010Director's details changed for Jayendra Mulji Wara on 4 March 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Return made up to 05/03/09; full list of members (4 pages)
28 July 2009Return made up to 05/03/09; full list of members (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Appointment terminated secretary urmila kukadia (1 page)
26 January 2009Director and secretary appointed jayendra mulji wara (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Appointment terminated secretary urmila kukadia (1 page)
26 January 2009Director and secretary appointed jayendra mulji wara (2 pages)
17 December 2008Registered office changed on 17/12/2008 from suite 206, bizspace business centre, 6 wadsworth rd perivale middlesex UB6 7JJ (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Location of debenture register (1 page)
17 December 2008Location of debenture register (1 page)
17 December 2008Registered office changed on 17/12/2008 from suite 206, bizspace business centre, 6 wadsworth rd perivale middlesex UB6 7JJ (1 page)
17 December 2008Return made up to 05/03/08; full list of members (3 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Return made up to 05/03/08; full list of members (3 pages)
25 April 2008Return made up to 05/03/07; full list of members (3 pages)
25 April 2008Return made up to 05/03/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (1 page)
2 June 2006Registered office changed on 02/06/06 from: suite 206, 6 wadsworth rd perivale middlesex UB6 7JJ (1 page)
2 June 2006Location of debenture register (1 page)
2 June 2006Location of register of members (1 page)
2 June 2006Location of register of members (1 page)
2 June 2006Return made up to 05/03/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: suite 206, 6 wadsworth rd perivale middlesex UB6 7JJ (1 page)
2 June 2006Return made up to 05/03/06; full list of members (2 pages)
2 June 2006Location of debenture register (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 April 2005Return made up to 05/03/05; full list of members (3 pages)
19 April 2005Return made up to 05/03/05; full list of members (3 pages)
23 March 2004New director appointed (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004New director appointed (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
5 March 2004Incorporation (9 pages)
5 March 2004Incorporation (9 pages)