Company NameSMTP Email Limited
Company StatusDissolved
Company Number05839558
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Deep Dayashankar Joshi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address53 Roxborough Park
Harrow
Middlesex
HA1 3BA
Director NameMr Gerald Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(2 years, 12 months after company formation)
Appointment Duration5 years, 3 months (closed 09 September 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 2006(2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 09 September 2014)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameRobert Edward Bradley Speirs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6 Lacots St Leon
Mc 98000
Monaco
Foreign
Secretary NameRobert Edward Bradley Speirs
NationalityAustralian
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address6 Lacots St Leon
Mc 98000
Monaco
Foreign
Director NameMr Gerald Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2009)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSkid Hill House
Skid Hill Lane Chelsham
Warlingham
Surrey
CR6 9PP

Contact

Websitewww.chambertech.net

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1Brierly Financial LTD
50.00%
Ordinary
50 at £1Chamber Technologies LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£154,105
Cash£111,825
Current Liabilities£72,157

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2014Voluntary strike-off action has been suspended (1 page)
26 June 2014Voluntary strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014Application to strike the company off the register (2 pages)
29 April 2014Application to strike the company off the register (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
30 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (2 pages)
30 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (2 pages)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Deep None Joshi on 5 April 2012 (3 pages)
1 May 2012Director's details changed for Deep None Joshi on 5 April 2012 (3 pages)
1 May 2012Director's details changed for Deep None Joshi on 5 April 2012 (3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
30 June 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
2 July 2009Director appointed gerald lane (2 pages)
2 July 2009Director appointed gerald lane (2 pages)
18 June 2009Appointment terminated director gerald lane (1 page)
18 June 2009Return made up to 07/06/09; full list of members (3 pages)
18 June 2009Return made up to 07/06/09; full list of members (3 pages)
18 June 2009Appointment terminated director gerald lane (1 page)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
24 November 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
24 November 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 June 2008Return made up to 07/06/08; full list of members (4 pages)
23 June 2008Return made up to 07/06/08; full list of members (4 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: suite 61 56 gloucester road london SW7 4UB (1 page)
21 June 2006Registered office changed on 21/06/06 from: suite 61 56 gloucester road london SW7 4UB (1 page)
21 June 2006New secretary appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (1 page)
7 June 2006Incorporation (13 pages)
7 June 2006Incorporation (13 pages)