Company NameSmartsonic Limited
Company StatusDissolved
Company Number07756728
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John McCartney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(2 months, 1 week after company formation)
Appointment Duration3 years (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address3rd Floor Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

700 at £1John Mccartney
82.35%
Ordinary
50 at £1Steven Rush
5.88%
Ordinary
100 at £1Christopher Redburn
11.76%
Ordinary

Financials

Year2014
Net Worth-£5,400
Current Liabilities£5,400

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (3 pages)
17 July 2014Application to strike the company off the register (3 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 850
(4 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 850
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 850
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 850
(4 pages)
17 May 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 850
(4 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 January 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
28 January 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
10 November 2011Appointment of Mr John Mccartney as a director (2 pages)
10 November 2011Appointment of Mr John Mccartney as a director (2 pages)
4 October 2011Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Laurence Adams as a director (1 page)
4 October 2011Registered office address changed from 44a the Green Warlingham Surrey CR6 9NA United Kingdom on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Laurence Adams as a director (1 page)
30 August 2011Incorporation (45 pages)
30 August 2011Incorporation (45 pages)