Company NameSmart Express Padala Limited
Company StatusDissolved
Company Number05800224
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAdan Ubando
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address284 High Street
Orpington
Kent
BR6 0ND
Director NameLalaine Ubando
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address284 High Street
Orpington
Kent
BR6 0ND
Secretary NameLalaine Ubando
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address284 High Street
Orpington
Kent
BR6 0ND
Director NameMiss Jean Caroline Clapson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLucy Ellen Cottage
Well Hill Old Chelsfield
Orpington
Kent
BR6 7PU
Secretary NameOvercliffe Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered Address284 High Street
Orpington
Kent
BR6 0ND
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2007
Turnover£51
Net Worth-£656
Cash£3,280
Current Liabilities£3,936

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2008Return made up to 28/04/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Ad 28/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Registered office changed on 24/05/06 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
24 May 2006Director resigned (1 page)