Company NameSmart Ventures Limited
Company StatusDissolved
Company Number07566459
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander James Oliver
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 30 December 2016)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Chirag Rajendraprasad Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 30 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£153,121
Cash£72,887
Current Liabilities£420,516

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 November 2015Delivered on: 2 December 2015
Satisfied on: 13 February 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 100 commercial way, london, SE15 5GG (1ST charge) (title number TGL252540). Please refer to the instrument for more details.
Fully Satisfied
30 November 2015Delivered on: 2 December 2015
Satisfied on: 13 February 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Please refer to the instrument for details.
Fully Satisfied

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
30 September 2016Return of final meeting in a members' voluntary winding up (9 pages)
12 April 2016Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ to 150 Aldersgate Street London EC1A 4AB on 12 April 2016 (2 pages)
12 April 2016Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ to 150 Aldersgate Street London EC1A 4AB on 12 April 2016 (2 pages)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
(1 page)
13 February 2016Satisfaction of charge 075664590001 in full (4 pages)
13 February 2016Satisfaction of charge 075664590002 in full (4 pages)
13 February 2016Satisfaction of charge 075664590001 in full (4 pages)
13 February 2016Satisfaction of charge 075664590002 in full (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Registration of charge 075664590001, created on 30 November 2015 (31 pages)
2 December 2015Registration of charge 075664590001, created on 30 November 2015 (31 pages)
2 December 2015Registration of charge 075664590002, created on 30 November 2015 (33 pages)
2 December 2015Registration of charge 075664590002, created on 30 November 2015 (33 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
11 May 2011Registered office address changed from 14-22 Coleman Fields Islington London N1 7AD on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 14-22 Coleman Fields Islington London N1 7AD on 11 May 2011 (1 page)
10 May 2011Appointment of Mr Chirag Patel as a director (2 pages)
10 May 2011Appointment of Mr Alexander James Oliver as a director (2 pages)
10 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 100
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 100
(3 pages)
10 May 2011Appointment of Mr Chirag Patel as a director (2 pages)
10 May 2011Appointment of Mr Alexander James Oliver as a director (2 pages)
15 April 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 April 2011 (1 page)
14 April 2011Termination of appointment of Graham Cowan as a director (1 page)
14 April 2011Termination of appointment of Graham Cowan as a director (1 page)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)