Company NameSmart Living Solutions Ltd
DirectorJayesh Raghvani
Company StatusActive
Company Number05521038
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Previous NameI.C.T.O. Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJayesh Raghvani
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
Director NameDhanvanti Raghvani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address42 Dollis Avenue
Finchley
London
N3 1BU
Secretary NameDhanvanti Raghvani
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Dollis Avenue
Finchley
London
N3 1BU
Director NamePravin Garara
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2009)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57 D'Arcy Gardens
Harrow
Middlesex
HA3 9JU
Secretary NamePravin Garara
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2009)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57 D'Arcy Gardens
Harrow
Middlesex
HA3 9JU

Location

Registered Address6 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,948
Cash£13,811
Current Liabilities£43,364

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
21 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
31 July 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
3 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
3 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
13 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
27 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 April 2013Registered office address changed from 39 Rowland Avenue Harrow Middlesex HA3 9AG United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 39 Rowland Avenue Harrow Middlesex HA3 9AG United Kingdom on 30 April 2013 (1 page)
30 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
29 October 2012Director's details changed for Jayesh Raghvani on 1 July 2012 (2 pages)
29 October 2012Director's details changed for Jayesh Raghvani on 1 July 2012 (2 pages)
29 October 2012Director's details changed for Jayesh Raghvani on 1 July 2012 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
30 January 2012Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2011Registered office address changed from 12 Brember Road South Harrow Middlesex HA2 8AX on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 12 Brember Road South Harrow Middlesex HA2 8AX on 14 September 2011 (1 page)
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)
21 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 September 2009Return made up to 28/07/09; full list of members (3 pages)
11 September 2009Appointment terminated director pravin garara (1 page)
11 September 2009Appointment terminated director pravin garara (1 page)
11 September 2009Return made up to 28/07/09; full list of members (3 pages)
18 August 2009Appointment terminated (1 page)
18 August 2009Appointment terminated (1 page)
18 August 2009Appointment terminated secretary pravin garara (1 page)
18 August 2009Appointment terminated secretary pravin garara (1 page)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 May 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
26 May 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 October 2008Return made up to 28/07/08; full list of members (4 pages)
6 October 2008Return made up to 28/07/08; full list of members (4 pages)
1 February 2008New secretary appointed (1 page)
1 February 2008New secretary appointed (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
28 January 2008Secretary resigned;director resigned (1 page)
19 September 2007Return made up to 28/07/07; full list of members (3 pages)
19 September 2007Return made up to 28/07/07; full list of members (3 pages)
7 June 2007Memorandum and Articles of Association (13 pages)
7 June 2007Memorandum and Articles of Association (13 pages)
5 June 2007Registered office changed on 05/06/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (2 pages)
5 June 2007Registered office changed on 05/06/07 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (2 pages)
4 June 2007Company name changed I.C.T.O. LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed I.C.T.O. LIMITED\certificate issued on 04/06/07 (2 pages)
8 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 March 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 February 2007Registered office changed on 01/02/07 from: 42 dollis avenue finchley london N3 1BU (1 page)
1 February 2007Registered office changed on 01/02/07 from: 42 dollis avenue finchley london N3 1BU (1 page)
14 September 2006Return made up to 28/07/06; full list of members (2 pages)
14 September 2006Return made up to 28/07/06; full list of members (2 pages)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
28 July 2005Incorporation (19 pages)
28 July 2005Incorporation (19 pages)