Company NameSales Marketing And Research Team (Smart) Limited
Company StatusDissolved
Company Number06790649
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Cristiane Hollister
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Claygate
Esher
Surrey
KT10 9DH
Director NameSimon Laurence Hollister
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Claygate
Esher
Surrey
KT10 9DH
Director NameEduardo Saez
Date of BirthMarch 1984 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Claygate
Esher
Surrey
KT10 9DH
Director NameStella Maris Temperani Saez
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed14 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Station Road
Claygate
Esher
Surrey
KT10 9DH
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered Address31 Station Road
Claygate
Esher
Surrey
KT10 9DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

250 at £1Christine Hollister
25.00%
Ordinary
250 at £1Eduardo Saez
25.00%
Ordinary
250 at £1Simon Laurence Hollister
25.00%
Ordinary
250 at £1Stella Saez
25.00%
Ordinary

Financials

Year2014
Net Worth£29,825
Cash£7,227
Current Liabilities£21,871

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Compulsory strike-off action has been suspended (1 page)
13 February 2013Compulsory strike-off action has been suspended (1 page)
8 October 2012Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA on 8 October 2012 (2 pages)
8 October 2012Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA on 8 October 2012 (2 pages)
25 February 2012Compulsory strike-off action has been suspended (1 page)
25 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
(6 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
(6 pages)
22 December 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 February 2010Director's details changed for Cristiane Hollister on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Simon Laurence Hollister on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Stella Maris Temperani Saez on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Simon Laurence Hollister on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stella Maris Temperani Saez on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Simon Laurence Hollister on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Stella Maris Temperani Saez on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Cristiane Hollister on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Eduardo Saez on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Eduardo Saez on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Cristiane Hollister on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Eduardo Saez on 1 January 2010 (2 pages)
16 February 2009Appointment terminated director john cowdry (1 page)
16 February 2009Director appointed stella maris temperani saez (2 pages)
16 February 2009Registered office changed on 16/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
16 February 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
16 February 2009Director appointed stella maris temperani saez (2 pages)
16 February 2009Director appointed cristiane hollister (3 pages)
16 February 2009Director appointed simon laurence hollister (2 pages)
16 February 2009Director appointed cristiane hollister (3 pages)
16 February 2009Director appointed simon laurence hollister (2 pages)
16 February 2009Appointment terminated director john cowdry (1 page)
16 February 2009Registered office changed on 16/02/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
16 February 2009Director appointed eduardo saez (2 pages)
16 February 2009Director appointed eduardo saez (2 pages)
16 February 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
14 January 2009Incorporation (31 pages)
14 January 2009Incorporation (31 pages)