Company NameSmash Vc Limited
Company StatusDissolved
Company Number07365932
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Akash Raj Daswani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152-160 City Road
London
EC1V 2NX

Location

Registered AddressMr A Daswani
42 Upper Berkeley Street
London
W1H 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Akash Daswani
100.00%
Ordinary

Financials

Year2014
Net Worth-£150
Cash£605
Current Liabilities£885

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
26 April 2019Application to strike the company off the register (1 page)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 February 2018Registered office address changed from C/O Sj Males & Co Limited Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to Mr a Daswani 42 Upper Berkeley Street London W1H 5PW on 7 February 2018 (1 page)
11 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Director's details changed for Ash Daswani on 31 October 2015 (2 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Director's details changed for Ash Daswani on 31 October 2015 (2 pages)
13 August 2015Company name changed atmt media LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
13 August 2015Company name changed atmt media LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 October 2013Company name changed atmt distribution LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed atmt distribution LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (3 pages)
10 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
10 July 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
17 June 2013Registered office address changed from C/O C/O Taylor Associates 13 Station Road London N3 2SB England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from C/O C/O Taylor Associates 13 Station Road London N3 2SB England on 17 June 2013 (1 page)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 December 2012Registered office address changed from Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 3 December 2012 (1 page)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
10 September 2012Director's details changed for Ash Daswani on 7 September 2012 (2 pages)
10 September 2012Company name changed jtbf investments LTD\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2012Director's details changed for Ash Daswani on 7 September 2012 (2 pages)
10 September 2012Director's details changed for Ash Daswani on 7 September 2012 (2 pages)
10 September 2012Company name changed jtbf investments LTD\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
6 September 2010Incorporation (44 pages)
6 September 2010Incorporation (44 pages)