Company NameSmart Csos C.I.C.
Company StatusDissolved
Company Number07861663
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David John Fell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressCambridge House Cambridge Grove
London
W6 0LE
Director NameMichael Narberhaus
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeusser Str. 293
Koln
50733
Germany

Location

Registered AddressCambridge House
Cambridge Grove
London
W6 0LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1David Fell
50.00%
Ordinary
1 at £1Michael Narberhaus
50.00%
Ordinary

Financials

Year2014
Net Worth-£87
Cash£5,752
Current Liabilities£5,841

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Next Accounts Due31 August 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
6 October 2014Application to strike the company off the register (3 pages)
24 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 January 2014Director's details changed for Mr David John Fell on 7 June 2013 (2 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Director's details changed for Mr David John Fell on 7 June 2013 (2 pages)
6 January 2014Director's details changed for Mr David John Fell on 7 June 2013 (2 pages)
20 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
20 August 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
13 August 2013Registered office address changed from Lion House 26-28 Paddenswick Road Hammersmith London W6 0UB on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Lion House 26-28 Paddenswick Road Hammersmith London W6 0UB on 13 August 2013 (1 page)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
18 June 2012Director's details changed for Michael Narberhaus on 1 January 2012 (3 pages)
18 June 2012Director's details changed for Michael Narberhaus on 1 January 2012 (3 pages)
18 June 2012Director's details changed for Michael Narberhaus on 1 January 2012 (3 pages)
25 November 2011Incorporation of a Community Interest Company (49 pages)
25 November 2011Incorporation of a Community Interest Company (49 pages)