Company NameSmartcash Limited
Company StatusDissolved
Company Number06701999
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date12 September 2015 (8 years, 7 months ago)
Previous NamesLombards Credit Limited and Lombards Cash Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Michael Paul Saunders
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Muswell Avenue
Muswell Hill
London
N10 2EH
Director NameMr Robert Saul Levison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Wood Vale
Highgate
London
N10 3DL
Secretary NameMr Michael Paul Saunders
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Muswell Avenue
Muswell Hill
London
N10 2EH

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Micheal Paul Saunders
100.00%
Ordinary

Financials

Year2014
Net Worth-£127,330
Cash£117
Current Liabilities£147,560

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
12 June 2015Return of final meeting in a creditors' voluntary winding up (6 pages)
17 April 2015Liquidators' statement of receipts and payments to 20 February 2015 (10 pages)
17 April 2015Liquidators' statement of receipts and payments to 20 February 2015 (10 pages)
17 April 2015Liquidators statement of receipts and payments to 20 February 2015 (10 pages)
3 March 2014Registered office address changed from C/O Kembles 46 Chapel Market Islington London N1 9EW United Kingdom on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from C/O Kembles 46 Chapel Market Islington London N1 9EW United Kingdom on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from C/O Kembles 46 Chapel Market Islington London N1 9EW United Kingdom on 3 March 2014 (2 pages)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Statement of affairs with form 4.19 (6 pages)
28 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2014Statement of affairs with form 4.19 (6 pages)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
26 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 September 2009Appointment terminated director robert levison (1 page)
23 September 2009Appointment terminated secretary michael saunders (1 page)
23 September 2009Appointment terminated director robert levison (1 page)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 September 2009Appointment terminated secretary michael saunders (1 page)
25 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
25 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
6 November 2008Company name changed lombards cash LIMITED\certificate issued on 07/11/08 (2 pages)
6 November 2008Company name changed lombards cash LIMITED\certificate issued on 07/11/08 (2 pages)
27 September 2008Company name changed lombards credit LIMITED\certificate issued on 30/09/08 (2 pages)
27 September 2008Company name changed lombards credit LIMITED\certificate issued on 30/09/08 (2 pages)
18 September 2008Incorporation (17 pages)
18 September 2008Incorporation (17 pages)