Company NameSmarter International Trading Limited
Company StatusDissolved
Company Number08043144
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth John Davey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameMrs Mary Kathleen Davey
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address180 Piccadilly
London
W1J 9HF

Location

Registered Address180 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Kenneth Davey
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
18 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
20 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
10 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
14 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 2
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 2
(3 pages)
12 May 2012Secretary's details changed for Mary Kathleen Davey on 12 May 2012 (1 page)
12 May 2012Secretary's details changed for Mary Kathleen Davey on 12 May 2012 (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)