Company NameSmartcell Business Limited
Company StatusDissolved
Company Number06668269
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date16 April 2024 (1 week, 6 days 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 Andrea Aimar
Date of BirthMarch 1983 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed12 February 2019(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Park Street Mayfair
London
W1K 7JF
Secretary NameBradley Carr Limited (Corporation)
StatusClosed
Appointed31 March 2019(10 years, 7 months after company formation)
Appointment Duration5 years (closed 16 April 2024)
Correspondence Address111 Park Street Mayfair
London
W1K 7JF
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 25 Belsize Park
London
NW3 4DU
Director NameMr Alan Frank Pearce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 3rd Floor
1-4 Argyll Street
London
W1F 7LD
Director NameMrs Adrianne Rochelle Troostwyk
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(10 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPalladium House 3rd Floor
1-4 Argyll Street
London
W1F 7LD
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address111 Park Street, Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
13 January 2022Registered office address changed from 111 Park Street Mayfair London W1K 7JF United Kingdom to 111 Park Street, Mayfair London W1K 7JF on 13 January 2022 (1 page)
12 January 2022Secretary's details changed for Bradley Carr Limited on 8 January 2022 (1 page)
12 January 2022Director's details changed for Mr Andrea Aimar on 8 January 2022 (2 pages)
12 January 2022Registered office address changed from Palladium House 3rd Floor 1-4 Argyll Street London W1F 7LD to 111 Park Street Mayfair London W1K 7JF on 12 January 2022 (1 page)
12 January 2022Change of details for Mr. Daniele Battaglio as a person with significant control on 12 January 2022 (2 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 March 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 April 2019Termination of appointment of Finchley Secretaries Limited as a secretary on 31 March 2019 (1 page)
10 April 2019Appointment of Bradley Carr Limited as a secretary on 31 March 2019 (2 pages)
14 February 2019Termination of appointment of Adrianne Rochelle Troostwyk as a director on 12 February 2019 (1 page)
14 February 2019Appointment of Mr. Andrea Aimar as a director on 12 February 2019 (2 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
24 September 2018Appointment of Mrs Adrianne Rochelle Troostwyk as a director on 19 September 2018 (2 pages)
24 September 2018Termination of appointment of Alan Frank Pearce as a director on 19 September 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 April 2015Appointment of Mr Alan Frank Pearce as a director on 15 April 2015 (2 pages)
15 April 2015Termination of appointment of John Alexander Troostwyk as a director on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Royality House 32 Sackville Street London W1S 3EA to Palladium House 3rd Floor 1-4 Argyll Street London W1F 7LD on 15 April 2015 (1 page)
15 April 2015Termination of appointment of John Alexander Troostwyk as a director on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Royality House 32 Sackville Street London W1S 3EA to Palladium House 3rd Floor 1-4 Argyll Street London W1F 7LD on 15 April 2015 (1 page)
15 April 2015Appointment of Mr Alan Frank Pearce as a director on 15 April 2015 (2 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
5 September 2014Secretary's details changed for Finchley Secretaries Limited on 5 September 2014 (1 page)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Secretary's details changed for Finchley Secretaries Limited on 5 September 2014 (1 page)
5 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Secretary's details changed for Finchley Secretaries Limited on 5 September 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
28 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(14 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 February 2011Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
21 February 2011Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (3 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
23 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 August 2009Return made up to 08/08/09; full list of members (5 pages)
19 August 2009Return made up to 08/08/09; full list of members (5 pages)
19 August 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
19 August 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
8 August 2008Incorporation (24 pages)
8 August 2008Incorporation (24 pages)