248a Marylebone Road
London
NW1 6BB
Director Name | Mr Paul Kendrick Tindley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (closed 04 August 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Secretary Name | Paul Kendrick Tindley |
---|---|
Status | Closed |
Appointed | 17 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (closed 04 August 2023) |
Role | Company Director |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Phillip John Van Tenac |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 207 Hangleton Road Hove East Sussex BN3 7LS |
Director Name | Mr Graham Paul Hillman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 February 2012) |
Role | Managing Director/ Network Operations |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Mr Kim John Craven |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(3 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 08 April 2020) |
Role | Managing Director/ Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Website | www.smartipx.com |
---|---|
Email address | [email protected] |
Telephone | 020 70016700 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£31,539 |
Cash | £26,525 |
Current Liabilities | £84,497 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
1 July 2022 | Liquidators' statement of receipts and payments to 6 May 2022 (23 pages) |
23 June 2021 | Liquidators' statement of receipts and payments to 6 May 2021 (24 pages) |
2 June 2020 | Registered office address changed from C/O C/O Civvals 50 Seymour Street London London W1H 7JG to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2 June 2020 (2 pages) |
28 May 2020 | Appointment of a voluntary liquidator (3 pages) |
28 May 2020 | Statement of affairs (9 pages) |
28 May 2020 | Resolutions
|
8 April 2020 | Termination of appointment of Kim John Craven as a director on 8 April 2020 (1 page) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2014 (17 pages) |
7 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2014 (17 pages) |
27 June 2014 | Sub-division of shares on 2 August 2011 (5 pages) |
27 June 2014 | Sub-division of shares on 2 August 2011 (5 pages) |
27 June 2014 | Sub-division of shares on 2 August 2011 (5 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Termination of appointment of Graham Hillman as a director (1 page) |
30 March 2012 | Termination of appointment of Graham Hillman as a director (1 page) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
20 May 2011 | Registered office address changed from , Marble Arch House 66-68 Seymour Street, London, W1H 5AF, United Kingdom on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from , Marble Arch House 66-68 Seymour Street, London, W1H 5AF, United Kingdom on 20 May 2011 (1 page) |
30 March 2011 | Registered office address changed from , 207 Hangleton Road, Hove, East Sussex, BN3 7LS, England on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Mr Kim John Craven as a director (2 pages) |
30 March 2011 | Appointment of Mr Kim John Craven as a director (2 pages) |
30 March 2011 | Appointment of Mr Graham Paul Hillman as a director (2 pages) |
30 March 2011 | Appointment of Mr Graham Paul Hillman as a director (2 pages) |
30 March 2011 | Registered office address changed from , 207 Hangleton Road, Hove, East Sussex, BN3 7LS, England on 30 March 2011 (1 page) |
29 March 2011 | Appointment of Mr Paul Kendrick Tindley as a director (2 pages) |
29 March 2011 | Appointment of Carol Ann Tindley as a director (2 pages) |
29 March 2011 | Appointment of Paul Kendrick Tindley as a secretary (1 page) |
29 March 2011 | Appointment of Paul Kendrick Tindley as a secretary (1 page) |
29 March 2011 | Termination of appointment of Phillip Van Tenac as a director (1 page) |
29 March 2011 | Appointment of Carol Ann Tindley as a director (2 pages) |
29 March 2011 | Appointment of Mr Paul Kendrick Tindley as a director (2 pages) |
29 March 2011 | Termination of appointment of Phillip Van Tenac as a director (1 page) |
6 December 2010 | Incorporation
|
6 December 2010 | Incorporation
|