Company NameSmart Books Limited
Company StatusDissolved
Company Number07132665
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Patrick Graham Digby Esson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Sugden Road
London
SW11 5EB
Director NameRachid Chafai El Alaoui
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobwebs West Hill
Elstead
Godalming
Surrey
GU8 6DQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameMari Scholes
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCobwebs West Hill
Elstead
Godalming
Surrey
GU8 6DQ
Director NameMiss Mari Scholes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCobwebs West Hill, Elstead
Godalming
Surrey
GU8 6DQ

Location

Registered Address57 Sugden Road
London
SW11 5EB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1 at £1Patrick Graham Digby Esson
100.00%
Ordinary A

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Termination of appointment of Mari Scholes as a secretary on 1 March 2015 (1 page)
14 April 2015Termination of appointment of Mari Scholes as a secretary on 1 March 2015 (1 page)
14 April 2015Termination of appointment of Mari Scholes as a secretary on 1 March 2015 (1 page)
14 April 2015Registered office address changed from Cobwebs West Hill, Elstead Godalming Surrey GU8 6DQ to 57 Sugden Road London SW11 5EB on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Cobwebs West Hill, Elstead Godalming Surrey GU8 6DQ to 57 Sugden Road London SW11 5EB on 14 April 2015 (1 page)
18 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
18 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
8 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
11 June 2013Termination of appointment of Mari Scholes as a director (1 page)
11 June 2013Termination of appointment of Mari Scholes as a director (1 page)
27 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
26 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 230,000
(4 pages)
26 February 2013Termination of appointment of Rachid Chafai El Alaoui as a director (1 page)
26 February 2013Appointment of Mr Patrick Graham Digby Esson as a director (2 pages)
26 February 2013Appointment of Mr Patrick Graham Digby Esson as a director (2 pages)
26 February 2013Termination of appointment of Rachid Chafai El Alaoui as a director (1 page)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 230,000
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
11 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
22 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
22 February 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
22 September 2010Appointment of Rachid Chafai as a director (3 pages)
22 September 2010Appointment of Rachid Chafai as a director (3 pages)
9 September 2010Appointment of Miss Mari Scholes as a director (2 pages)
9 September 2010Appointment of Miss Mari Scholes as a director (2 pages)
22 July 2010Appointment of Mari Scholes as a secretary (3 pages)
22 July 2010Appointment of Mari Scholes as a secretary (3 pages)
16 March 2010Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
16 March 2010Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
26 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)