Company NameSmart Ipx Ltd
Company StatusDissolved
Company Number07460458
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)
Dissolution Date4 August 2023 (8 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Carol Ann Tindley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 04 August 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Paul Kendrick Tindley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 04 August 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NamePaul Kendrick Tindley
StatusClosed
Appointed17 March 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 4 months (closed 04 August 2023)
RoleCompany Director
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Phillip John Van Tenac
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Hangleton Road
Hove
East Sussex
BN3 7LS
Director NameMr Graham Paul Hillman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(3 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2012)
RoleManaging Director/ Network Operations
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameMr Kim John Craven
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(3 months, 1 week after company formation)
Appointment Duration9 years (resigned 08 April 2020)
RoleManaging Director/ Software Engineer
Country of ResidenceScotland
Correspondence Address50 Seymour Street
London
W1H 7JG

Contact

Websitewww.smartipx.com
Email address[email protected]
Telephone020 70016700
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£31,539
Cash£26,525
Current Liabilities£84,497

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 August 2023Final Gazette dissolved following liquidation (1 page)
4 May 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
1 July 2022Liquidators' statement of receipts and payments to 6 May 2022 (23 pages)
23 June 2021Liquidators' statement of receipts and payments to 6 May 2021 (24 pages)
2 June 2020Registered 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 2020Appointment of a voluntary liquidator (3 pages)
28 May 2020Statement of affairs (9 pages)
28 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-07
(1 page)
8 April 2020Termination of appointment of Kim John Craven as a director on 8 April 2020 (1 page)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4,000
(5 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4,000
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,000
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Second filing of AR01 previously delivered to Companies House made up to 13 February 2014 (17 pages)
7 July 2014Second filing of AR01 previously delivered to Companies House made up to 13 February 2014 (17 pages)
27 June 2014Sub-division of shares on 2 August 2011 (5 pages)
27 June 2014Sub-division of shares on 2 August 2011 (5 pages)
27 June 2014Sub-division of shares on 2 August 2011 (5 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,000
  • ANNOTATION A second filed AR01 was registered on 07/07/2014
(6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,000
  • ANNOTATION A second filed AR01 was registered on 07/07/2014
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Termination of appointment of Graham Hillman as a director (1 page)
30 March 2012Termination of appointment of Graham Hillman as a director (1 page)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
16 August 2011Resolutions
  • RES13 ‐ 02/08/2011
(1 page)
16 August 2011Resolutions
  • RES13 ‐ 02/08/2011
(1 page)
20 May 2011Registered office address changed from , Marble Arch House 66-68 Seymour Street, London, W1H 5AF, United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from , Marble Arch House 66-68 Seymour Street, London, W1H 5AF, United Kingdom on 20 May 2011 (1 page)
30 March 2011Registered office address changed from , 207 Hangleton Road, Hove, East Sussex, BN3 7LS, England on 30 March 2011 (1 page)
30 March 2011Appointment of Mr Kim John Craven as a director (2 pages)
30 March 2011Appointment of Mr Kim John Craven as a director (2 pages)
30 March 2011Appointment of Mr Graham Paul Hillman as a director (2 pages)
30 March 2011Appointment of Mr Graham Paul Hillman as a director (2 pages)
30 March 2011Registered office address changed from , 207 Hangleton Road, Hove, East Sussex, BN3 7LS, England on 30 March 2011 (1 page)
29 March 2011Appointment of Mr Paul Kendrick Tindley as a director (2 pages)
29 March 2011Appointment of Carol Ann Tindley as a director (2 pages)
29 March 2011Appointment of Paul Kendrick Tindley as a secretary (1 page)
29 March 2011Appointment of Paul Kendrick Tindley as a secretary (1 page)
29 March 2011Termination of appointment of Phillip Van Tenac as a director (1 page)
29 March 2011Appointment of Carol Ann Tindley as a director (2 pages)
29 March 2011Appointment of Mr Paul Kendrick Tindley as a director (2 pages)
29 March 2011Termination of appointment of Phillip Van Tenac as a director (1 page)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)