Company NameSmart Cad Designs Limited
Company StatusDissolved
Company Number06643233
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Antony James Paskin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Berryfield Road
Princes Risborough
Buckinghamshire
HP27 0HQ
Secretary NameGresham Two Limited (Corporation)
StatusClosed
Appointed10 July 2008(same day as company formation)
Correspondence Address53 Kingsway Place
Sans Walk
London
EC1R 0LU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address53 Kingsway Place
Sans Walk Clerkenwell
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
18 November 2010Application to strike the company off the register (3 pages)
18 November 2010Application to strike the company off the register (3 pages)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
2 August 2010Secretary's details changed for Gresham Two Ltd on 10 July 2010 (1 page)
2 August 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
2 August 2010Secretary's details changed for Gresham Two Ltd on 10 July 2010 (1 page)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 July 2009Return made up to 10/07/09; full list of members (3 pages)
20 July 2009Return made up to 10/07/09; full list of members (3 pages)
12 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
12 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
8 August 2008Director's Change of Particulars / antony paskin / 10/07/2008 / HouseName/Number was: 40, now: 49; Area was: princes risborough princes risborough, now: princes risborough (1 page)
8 August 2008Director's change of particulars / antony paskin / 10/07/2008 (1 page)
11 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
11 July 2008Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page)
10 July 2008Incorporation (17 pages)
10 July 2008Incorporation (17 pages)