Company NameSmartbox Solutions Limited
Company StatusDissolved
Company Number07103161
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 4 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Leonard Knowles
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 14 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines-Upon-Thames
TW18 3JN
Director NameMr Simon Orchard
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines-Upon-Thames
TW18 3JN

Contact

Websitewww.smartboxsolutions.co.uk
Email address[email protected]

Location

Registered Address38 Riverside Drive
Staines-Upon-Thames
TW18 3JN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£52,618
Cash£76,936
Current Liabilities£38,427

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
20 September 2021Application to strike the company off the register (1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 December 2018Appointment of Mr Stephen Leonard Knowles as a director on 31 October 2018 (2 pages)
20 December 2018Registered office address changed from Broadshard Great Street Norton Sub Hamdon Stoke-Sub-Hamdon Somerset TA14 6SJ to 38 Riverside Drive Staines-upon-Thames TW18 3JN on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Simon Orchard as a director on 31 October 2018 (1 page)
20 December 2018Notification of The Canford Partnership Ltd as a person with significant control on 31 October 2018 (2 pages)
20 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Director's details changed for Mr Simon Orchard on 6 October 2015 (2 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Director's details changed for Mr Simon Orchard on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from 8 Westbury Gardens Odcombe Yeovil BA22 8UR to Broadshard Great Street Norton Sub Hamdon Stoke-Sub-Hamdon Somerset TA14 6SJ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 8 Westbury Gardens Odcombe Yeovil BA22 8UR to Broadshard Great Street Norton Sub Hamdon Stoke-Sub-Hamdon Somerset TA14 6SJ on 6 October 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
24 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
30 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(3 pages)
4 March 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 100
(3 pages)
29 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)