London
SW7 4AG
Director Name | Arthur Goldberg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Executive |
Correspondence Address | 42 Vicarage Crescent London SW11 3LD |
Director Name | Jaco Marx |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Executive |
Correspondence Address | 42 Vicarage Crescent London SW11 3LD |
Secretary Name | Jaco Marx |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Vicarage Crescent London SW11 3LD |
Director Name | Steven John Cruise |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2009) |
Role | Sales Director |
Correspondence Address | 18 Mayfield Drive Brayton Selby North Yorkshire YO8 9JZ |
Director Name | Mr Kevin Finn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Harewell Way Harrold Bedfordshire MK43 7DY |
Director Name | Mr Anthony John Ulph |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2012) |
Role | MD |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Kevin Tait |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | South Arican |
Status | Resigned |
Appointed | 01 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Gerard Tait |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 December 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Paul Normyle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Mark Boote |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Rawdon Business Park Moira Swadlincote Derbyshire DE12 6EJ |
Director Name | Mr Nicholas Franklin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | CRP D1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 November 2016) |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | CRP D2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 November 2016) |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | CRP D2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 November 2010) |
Correspondence Address | 5th Floor 3 St Helen's Place London EC3A 6AB |
Website | smartinsurance.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0778713 |
Telephone region | Freephone |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£439,058 |
Cash | £444,092 |
Current Liabilities | £957,644 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2011 | Delivered on: 16 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2022 | Application to strike the company off the register (3 pages) |
20 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
13 December 2021 | Director's details changed for Mr Coenraad Alexander Lugt on 10 December 2021 (2 pages) |
18 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
25 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
21 January 2020 | Termination of appointment of Nicholas Franklin as a director on 1 January 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
18 December 2019 | Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
12 December 2019 | Termination of appointment of Gerard Tait as a director on 12 December 2019 (1 page) |
11 December 2019 | Satisfaction of charge 1 in full (1 page) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 July 2019 | Termination of appointment of Mark Boote as a director on 30 June 2019 (1 page) |
29 January 2019 | Notification of Autoprotect (Mbi) Ltd as a person with significant control on 14 December 2018 (2 pages) |
29 January 2019 | Cessation of Correlation Three Investments Limited as a person with significant control on 14 December 2018 (1 page) |
29 January 2019 | Notification of Correlation Three Investments Limited as a person with significant control on 14 December 2018 (2 pages) |
29 January 2019 | Withdrawal of a person with significant control statement on 29 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
22 January 2018 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
22 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Nicholas Franklin as a director on 8 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Nicholas Franklin as a director on 8 January 2018 (2 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
23 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 January 2017 | Register inspection address has been changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
20 January 2017 | Register inspection address has been changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
20 January 2017 | Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
20 January 2017 | Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
19 January 2017 | Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
19 January 2017 | Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
6 December 2016 | Director's details changed for Mr Mark Boote on 22 November 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Mark Boote on 22 November 2016 (2 pages) |
2 December 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Crp D2 Limited as a director on 22 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Crp D2 Limited as a director on 22 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Crp D1 Limited as a director on 22 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Coenraad Alexander Lugt as a director on 22 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Crp D1 Limited as a director on 22 November 2016 (1 page) |
2 December 2016 | Appointment of Mr Coenraad Alexander Lugt as a director on 22 November 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 October 2014 | Appointment of Mr Mark Boote as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Mark Boote as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Mark Boote as a director on 1 October 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 July 2014 | Termination of appointment of Paul Normyle as a director on 29 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Paul Normyle as a director on 29 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Kevin Tait as a director on 17 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Kevin Tait as a director on 17 July 2014 (1 page) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 March 2012 | Appointment of Mr Paul Normyle as a director (2 pages) |
14 March 2012 | Appointment of Mr Paul Normyle as a director (2 pages) |
2 March 2012 | Termination of appointment of Anthony Ulph as a director (1 page) |
2 March 2012 | Termination of appointment of Anthony Ulph as a director (1 page) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Director's details changed for Mr Anthony John Ulph on 13 February 2011 (2 pages) |
21 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Director's details changed for Crp D1 Limited on 13 February 2011 (2 pages) |
21 April 2011 | Register inspection address has been changed from C/O Correlation Risk Partners 3 St. Helen's Place London EC3A 6AB United Kingdom (1 page) |
21 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Director's details changed for Mr Anthony John Ulph on 13 February 2011 (2 pages) |
21 April 2011 | Director's details changed for Crp D2 Limited on 13 February 2011 (2 pages) |
21 April 2011 | Register inspection address has been changed from C/O Correlation Risk Partners 3 St. Helen's Place London EC3A 6AB United Kingdom (1 page) |
21 April 2011 | Register(s) moved to registered inspection location (1 page) |
21 April 2011 | Director's details changed for Crp D1 Limited on 13 February 2011 (2 pages) |
21 April 2011 | Director's details changed for Crp D2 Limited on 13 February 2011 (2 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Termination of appointment of Crp D2 Limited as a secretary (2 pages) |
23 December 2010 | Termination of appointment of Crp D2 Limited as a secretary (2 pages) |
22 December 2010 | Registered office address changed from 42 Vicarage Crescent London SW11 3LD on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from 42 Vicarage Crescent London SW11 3LD on 22 December 2010 (2 pages) |
15 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 October 2010 | Appointment of Mr Gerard Tait as a director (2 pages) |
25 October 2010 | Appointment of Mr Kevin Tait as a director (2 pages) |
25 October 2010 | Appointment of Mr Kevin Tait as a director (2 pages) |
25 October 2010 | Appointment of Mr Gerard Tait as a director (2 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 December 2009 | Termination of appointment of Jaco Marx as a director (1 page) |
10 December 2009 | Termination of appointment of Arthur Goldberg as a director (1 page) |
10 December 2009 | Termination of appointment of Jaco Marx as a director (1 page) |
10 December 2009 | Termination of appointment of Arthur Goldberg as a director (1 page) |
8 December 2009 | Appointment of Crp D1 Limited as a director (2 pages) |
8 December 2009 | Appointment of Mr Anthony John Ulph as a director (2 pages) |
8 December 2009 | Appointment of Crp D1 Limited as a director (2 pages) |
8 December 2009 | Appointment of Crp D2 Limited as a director (2 pages) |
8 December 2009 | Appointment of Mr Anthony John Ulph as a director (2 pages) |
8 December 2009 | Appointment of Crp D2 Limited as a secretary (2 pages) |
8 December 2009 | Appointment of Crp D2 Limited as a director (2 pages) |
8 December 2009 | Appointment of Crp D2 Limited as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Kevin Finn as a director (1 page) |
7 December 2009 | Termination of appointment of Kevin Finn as a director (1 page) |
7 December 2009 | Termination of appointment of Jaco Marx as a secretary (1 page) |
7 December 2009 | Termination of appointment of Jaco Marx as a secretary (1 page) |
2 November 2009 | Termination of appointment of Steven Cruise as a director (1 page) |
2 November 2009 | Termination of appointment of Steven Cruise as a director (1 page) |
13 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
26 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
26 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
24 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
24 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
2 April 2008 | Director appointed kevin finn (2 pages) |
2 April 2008 | Director appointed kevin finn (2 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
23 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
23 May 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 February 2006 | Incorporation (13 pages) |
13 February 2006 | Incorporation (13 pages) |