Company NameSmart Closets Ltd
Company StatusDissolved
Company Number06586808
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 12 months ago)
Dissolution Date19 March 2013 (11 years, 1 month 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 Pardeep Kumar Chopra
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Cromwell Road
Hayes
Middlesex
UB3 2PU
Secretary NameMrs Ashu Chopra
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address128 Cromwell Road
Hayes
Middlesex
UB3 2PU

Location

Registered Address7 Sutton Hall Road
Heston
London
Middlesex
TW5 0PX
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Shareholders

1 at £1Ashu Chopra
50.00%
Ordinary
1 at £1Mr Pardeep Kumar Chopra
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,077
Current Liabilities£4,077

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Application to strike the company off the register (2 pages)
20 November 2012Application to strike the company off the register (2 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
6 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1
(3 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Statement of capital following an allotment of shares on 7 May 2011
  • GBP 1
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 7 May 2011
  • GBP 1
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 7 May 2011
  • GBP 1
(3 pages)
7 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Registered office address changed from Unit 1 the Railway Yard Collett Way Southall Middlesex UB2 4SE on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Unit 1 the Railway Yard Collett Way Southall Middlesex UB2 4SE on 28 September 2010 (1 page)
7 September 2010Termination of appointment of Ashu Chopra as a secretary (1 page)
7 September 2010Termination of appointment of Ashu Chopra as a secretary (1 page)
28 May 2010Secretary's details changed for Ashu Chopra on 28 April 2010 (1 page)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Pardeep Chopra on 28 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Pardeep Chopra on 28 April 2010 (2 pages)
28 May 2010Secretary's details changed for Ashu Chopra on 28 April 2010 (1 page)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
14 August 2009Return made up to 04/06/09; full list of members (6 pages)
14 August 2009Return made up to 04/06/09; full list of members (6 pages)
14 August 2009Secretary appointed ashu chopra (1 page)
14 August 2009Secretary appointed ashu chopra (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
7 April 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
16 October 2008Registered office changed on 16/10/2008 from 128 cromwell road hayes UB3 2PU united kingdom (1 page)
16 October 2008Registered office changed on 16/10/2008 from 128 cromwell road hayes UB3 2PU united kingdom (1 page)
7 May 2008Incorporation (13 pages)
7 May 2008Incorporation (13 pages)