Company NameSmall Accident Repair Technology Limited
Company StatusDissolved
Company Number05706472
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Coenraad Alexander Lugt
Date of BirthJune 1973 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed22 November 2016(10 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 03 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameArthur Goldberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleExecutive
Correspondence Address42 Vicarage Crescent
London
SW11 3LD
Director NameJaco Marx
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleExecutive
Correspondence Address42 Vicarage Crescent
London
SW11 3LD
Secretary NameJaco Marx
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Vicarage Crescent
London
SW11 3LD
Director NameSteven John Cruise
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2009)
RoleSales Director
Correspondence Address18 Mayfield Drive
Brayton
Selby
North Yorkshire
YO8 9JZ
Director NameMr Kevin Finn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Harewell Way
Harrold
Bedfordshire
MK43 7DY
Director NameMr Anthony John Ulph
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2012)
RoleMD
Country of ResidenceEngland
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Kevin Tait
Date of BirthApril 1969 (Born 55 years ago)
NationalitySouth Arican
StatusResigned
Appointed01 September 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Gerard Tait
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2010(4 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Paul Normyle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Mark Boote
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Rawdon Business Park
Moira
Swadlincote
Derbyshire
DE12 6EJ
Director NameMr Nicholas Franklin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameCRP D1 Limited (Corporation)
StatusResigned
Appointed30 November 2009(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 November 2016)
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameCRP D2 Limited (Corporation)
StatusResigned
Appointed30 November 2009(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 November 2016)
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameCRP D2 Limited (Corporation)
StatusResigned
Appointed30 November 2009(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 November 2010)
Correspondence Address5th Floor 3 St Helen's Place
London
EC3A 6AB

Contact

Websitesmartinsurance.com
Email address[email protected]
Telephone0800 0778713
Telephone regionFreephone

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£439,058
Cash£444,092
Current Liabilities£957,644

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 February 2011Delivered 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

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
23 September 2022Application to strike the company off the register (3 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
13 December 2021Director's details changed for Mr Coenraad Alexander Lugt on 10 December 2021 (2 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
25 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 January 2020Termination of appointment of Nicholas Franklin as a director on 1 January 2020 (1 page)
16 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
18 December 2019Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
12 December 2019Termination of appointment of Gerard Tait as a director on 12 December 2019 (1 page)
11 December 2019Satisfaction of charge 1 in full (1 page)
17 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 July 2019Termination of appointment of Mark Boote as a director on 30 June 2019 (1 page)
29 January 2019Notification of Autoprotect (Mbi) Ltd as a person with significant control on 14 December 2018 (2 pages)
29 January 2019Cessation of Correlation Three Investments Limited as a person with significant control on 14 December 2018 (1 page)
29 January 2019Notification of Correlation Three Investments Limited as a person with significant control on 14 December 2018 (2 pages)
29 January 2019Withdrawal of a person with significant control statement on 29 January 2019 (2 pages)
22 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
22 January 2018Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
22 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
11 January 2018Appointment of Mr Nicholas Franklin as a director on 8 January 2018 (2 pages)
11 January 2018Appointment of Mr Nicholas Franklin as a director on 8 January 2018 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
20 January 2017Register 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 2017Register 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 2017Register 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 2017Register 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 2017Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
19 January 2017Register(s) moved to registered office address 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
6 December 2016Director's details changed for Mr Mark Boote on 22 November 2016 (2 pages)
6 December 2016Director's details changed for Mr Mark Boote on 22 November 2016 (2 pages)
2 December 2016Registered 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 2016Registered 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 2016Termination of appointment of Crp D2 Limited as a director on 22 November 2016 (1 page)
2 December 2016Termination of appointment of Crp D2 Limited as a director on 22 November 2016 (1 page)
2 December 2016Termination of appointment of Crp D1 Limited as a director on 22 November 2016 (1 page)
2 December 2016Appointment of Mr Coenraad Alexander Lugt as a director on 22 November 2016 (2 pages)
2 December 2016Termination of appointment of Crp D1 Limited as a director on 22 November 2016 (1 page)
2 December 2016Appointment of Mr Coenraad Alexander Lugt as a director on 22 November 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(6 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(6 pages)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2015Full accounts made up to 31 December 2014 (15 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
6 October 2014Appointment of Mr Mark Boote as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Mark Boote as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Mark Boote as a director on 1 October 2014 (2 pages)
12 August 2014Full accounts made up to 31 December 2013 (14 pages)
12 August 2014Full accounts made up to 31 December 2013 (14 pages)
30 July 2014Termination of appointment of Paul Normyle as a director on 29 July 2014 (1 page)
30 July 2014Termination of appointment of Paul Normyle as a director on 29 July 2014 (1 page)
21 July 2014Termination of appointment of Kevin Tait as a director on 17 July 2014 (1 page)
21 July 2014Termination of appointment of Kevin Tait as a director on 17 July 2014 (1 page)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 June 2012Full accounts made up to 31 December 2011 (14 pages)
19 June 2012Full accounts made up to 31 December 2011 (14 pages)
14 March 2012Appointment of Mr Paul Normyle as a director (2 pages)
14 March 2012Appointment of Mr Paul Normyle as a director (2 pages)
2 March 2012Termination of appointment of Anthony Ulph as a director (1 page)
2 March 2012Termination of appointment of Anthony Ulph as a director (1 page)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 April 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Director's details changed for Mr Anthony John Ulph on 13 February 2011 (2 pages)
21 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Crp D1 Limited on 13 February 2011 (2 pages)
21 April 2011Register 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 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
21 April 2011Director's details changed for Mr Anthony John Ulph on 13 February 2011 (2 pages)
21 April 2011Director's details changed for Crp D2 Limited on 13 February 2011 (2 pages)
21 April 2011Register 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 2011Register(s) moved to registered inspection location (1 page)
21 April 2011Director's details changed for Crp D1 Limited on 13 February 2011 (2 pages)
21 April 2011Director's details changed for Crp D2 Limited on 13 February 2011 (2 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2010Termination of appointment of Crp D2 Limited as a secretary (2 pages)
23 December 2010Termination of appointment of Crp D2 Limited as a secretary (2 pages)
22 December 2010Registered office address changed from 42 Vicarage Crescent London SW11 3LD on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from 42 Vicarage Crescent London SW11 3LD on 22 December 2010 (2 pages)
15 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 October 2010Appointment of Mr Gerard Tait as a director (2 pages)
25 October 2010Appointment of Mr Kevin Tait as a director (2 pages)
25 October 2010Appointment of Mr Kevin Tait as a director (2 pages)
25 October 2010Appointment of Mr Gerard Tait as a director (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
21 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 December 2009Termination of appointment of Jaco Marx as a director (1 page)
10 December 2009Termination of appointment of Arthur Goldberg as a director (1 page)
10 December 2009Termination of appointment of Jaco Marx as a director (1 page)
10 December 2009Termination of appointment of Arthur Goldberg as a director (1 page)
8 December 2009Appointment of Crp D1 Limited as a director (2 pages)
8 December 2009Appointment of Mr Anthony John Ulph as a director (2 pages)
8 December 2009Appointment of Crp D1 Limited as a director (2 pages)
8 December 2009Appointment of Crp D2 Limited as a director (2 pages)
8 December 2009Appointment of Mr Anthony John Ulph as a director (2 pages)
8 December 2009Appointment of Crp D2 Limited as a secretary (2 pages)
8 December 2009Appointment of Crp D2 Limited as a director (2 pages)
8 December 2009Appointment of Crp D2 Limited as a secretary (2 pages)
7 December 2009Termination of appointment of Kevin Finn as a director (1 page)
7 December 2009Termination of appointment of Kevin Finn as a director (1 page)
7 December 2009Termination of appointment of Jaco Marx as a secretary (1 page)
7 December 2009Termination of appointment of Jaco Marx as a secretary (1 page)
2 November 2009Termination of appointment of Steven Cruise as a director (1 page)
2 November 2009Termination of appointment of Steven Cruise as a director (1 page)
13 March 2009Return made up to 13/02/09; full list of members (4 pages)
13 March 2009Return made up to 13/02/09; full list of members (4 pages)
26 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
24 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
2 April 2008Director appointed kevin finn (2 pages)
2 April 2008Director appointed kevin finn (2 pages)
12 March 2008Return made up to 13/02/08; full list of members (4 pages)
12 March 2008Return made up to 13/02/08; full list of members (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 May 2007Return made up to 13/02/07; full list of members (2 pages)
23 May 2007Return made up to 13/02/07; full list of members (2 pages)
13 February 2006Incorporation (13 pages)
13 February 2006Incorporation (13 pages)