Company NameSmatra Consulting Limited
Company StatusDissolved
Company Number06753866
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 5 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Gary Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
St. Johns Hill Road
Woking
Surrey
GU21 7QY
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Peter Mervyn Saul
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2016)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence AddressCedar House Cedar Lane
Frimley
Camberley
Surrey
GU16 7HZ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Director NameSmatra Group Ltd (Corporation)
StatusResigned
Appointed22 June 2009(7 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 August 2019)
Correspondence AddressCedar House Cedar Lane
Frimley
Camberley
Surrey
GU16 7HZ

Contact

Websitesmatra.co.uk
Email address[email protected]
Telephone01276 537111
Telephone regionCamberley

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Smatra Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
14 August 2019Application to strike the company off the register (1 page)
12 August 2019Termination of appointment of Smatra Group Ltd as a director on 11 August 2019 (1 page)
22 July 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
21 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
29 June 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
19 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 December 2016Termination of appointment of Peter Mervyn Saul as a director on 31 August 2016 (1 page)
19 December 2016Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 19 December 2016 (1 page)
19 December 2016Termination of appointment of Peter Mervyn Saul as a director on 31 August 2016 (1 page)
19 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 December 2016Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to Third Floor 12 East Passage London EC1A 7LP on 19 December 2016 (1 page)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
5 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
21 June 2016Appointment of Mr Gary Bedford as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Mr Gary Bedford as a director on 20 June 2016 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
29 June 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
18 June 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
19 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 November 2013Appointment of Mr Peter Saul as a director (2 pages)
26 November 2013Appointment of Mr Peter Saul as a director (2 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Smatra Group Ltd on 4 July 2012 (2 pages)
14 August 2012Director's details changed for Smatra Group Ltd on 4 July 2012 (2 pages)
14 August 2012Director's details changed for Smatra Group Ltd on 4 July 2012 (2 pages)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page)
27 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
27 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
18 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
17 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
15 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Smatra Group Ltd on 20 November 2009 (2 pages)
15 February 2010Director's details changed for Smatra Group Ltd on 20 November 2009 (2 pages)
2 July 2009Director appointed smatra group LTD (2 pages)
2 July 2009Director appointed smatra group LTD (2 pages)
3 December 2008Registered office changed on 03/12/2008 from bude house 11 old bath road charvil RG10 9QN (1 page)
3 December 2008Registered office changed on 03/12/2008 from bude house 11 old bath road charvil RG10 9QN (1 page)
24 November 2008Appointment terminated director aderyn hurworth (1 page)
24 November 2008Appointment terminated director aderyn hurworth (1 page)
24 November 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 November 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 November 2008Incorporation (6 pages)
20 November 2008Incorporation (6 pages)