St. Johns Hill Road
Woking
Surrey
GU21 7QY
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Peter Mervyn Saul |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2016) |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Director Name | Smatra Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 August 2019) |
Correspondence Address | Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ |
Website | smatra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01276 537111 |
Telephone region | Camberley |
Registered Address | Third Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Smatra Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2019 | Application to strike the company off the register (1 page) |
12 August 2019 | Termination of appointment of Smatra Group Ltd as a director on 11 August 2019 (1 page) |
22 July 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
30 August 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
19 December 2016 | Termination of appointment of Peter Mervyn Saul as a director on 31 August 2016 (1 page) |
19 December 2016 | Registered 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 2016 | Termination of appointment of Peter Mervyn Saul as a director on 31 August 2016 (1 page) |
19 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
19 December 2016 | Registered 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 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
21 June 2016 | Appointment of Mr Gary Bedford as a director on 20 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Gary Bedford as a director on 20 June 2016 (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
18 June 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-06-18
|
19 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
26 November 2013 | Appointment of Mr Peter Saul as a director (2 pages) |
26 November 2013 | Appointment of Mr Peter Saul as a director (2 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
12 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for Smatra Group Ltd on 4 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Smatra Group Ltd on 4 July 2012 (2 pages) |
14 August 2012 | Director's details changed for Smatra Group Ltd on 4 July 2012 (2 pages) |
9 August 2012 | Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Bude House 111 Old Bath Road Charvil Reading RG10 9QN United Kingdom on 9 August 2012 (1 page) |
27 June 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
18 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
18 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
17 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
15 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Smatra Group Ltd on 20 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Smatra Group Ltd on 20 November 2009 (2 pages) |
2 July 2009 | Director appointed smatra group LTD (2 pages) |
2 July 2009 | Director appointed smatra group LTD (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from bude house 11 old bath road charvil RG10 9QN (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from bude house 11 old bath road charvil RG10 9QN (1 page) |
24 November 2008 | Appointment terminated director aderyn hurworth (1 page) |
24 November 2008 | Appointment terminated director aderyn hurworth (1 page) |
24 November 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
24 November 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
20 November 2008 | Incorporation (6 pages) |
20 November 2008 | Incorporation (6 pages) |