Company NameSmart Apartments Ltd
Company StatusDissolved
Company Number08224892
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Deanna Abigail Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Bakersfield
Crayford Road
London
N7 0LY
Director NameKevin Gattanella
Date of BirthMarch 1991 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed19 October 2012(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address1 Clarendon House Werrington Steet
London
NW1 1PL
Director NameMr Daniel Farnando Pizarro
Date of BirthDecember 1973 (Born 50 years ago)
NationalityColombian
StatusResigned
Appointed21 October 2014(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address707 High Road,North Finchley
London
N12 0BT
Director NameMiss Maria Antonietta Visconti
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 August 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Shooters Hill Road
London
SE3 8UN

Contact

Websitesmartboardsigns.co.uk

Location

Registered Address707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Daniel Fernando Gomez Pizarro
50.00%
Ordinary
1 at £1Kevin Gattanella
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,294
Cash£2,995
Current Liabilities£41,559

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Termination of appointment of Maria Antonietta Visconti as a director on 9 October 2016 (1 page)
6 February 2017Termination of appointment of Maria Antonietta Visconti as a director on 9 October 2016 (1 page)
24 October 2016Registered office address changed from Suit 3, 63-65 Camden High Street London NW1 7JL England to 707 High Road London N12 0BT on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Suit 3, 63-65 Camden High Street London NW1 7JL England to 707 High Road London N12 0BT on 24 October 2016 (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
10 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 March 2016Registered office address changed from Finchley House 707 High Road London N12 0BT to Suit 3, 63-65 Camden High Street London NW1 7JL on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Finchley House 707 High Road London N12 0BT to Suit 3, 63-65 Camden High Street London NW1 7JL on 2 March 2016 (1 page)
24 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
24 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(3 pages)
17 November 2015Appointment of Ms Maria Antonietta Visconti as a director on 10 August 2015 (2 pages)
17 November 2015Appointment of Ms Maria Antonietta Visconti as a director on 10 August 2015 (2 pages)
12 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Termination of appointment of Kevin Gattanella as a director on 5 May 2015 (1 page)
2 July 2015Termination of appointment of Kevin Gattanella as a director on 5 May 2015 (1 page)
2 July 2015Termination of appointment of Kevin Gattanella as a director on 5 May 2015 (1 page)
10 February 2015Termination of appointment of Daniel Farnando Pizarro as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Daniel Farnando Pizarro as a director on 10 February 2015 (1 page)
13 January 2015Registered office address changed from 707 High Road C/O Adam & Co Accountants London N12 0BT England to Finchley House 707 High Road London N12 0BT on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 707 High Road C/O Adam & Co Accountants London N12 0BT England to Finchley House 707 High Road London N12 0BT on 13 January 2015 (1 page)
23 October 2014Director's details changed for Mr Daniel Farnando Pizarro on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from 707 High Road Finchley London N12 0BT to 707 High Road C/O Adam & Co Accountants London N12 0BT on 23 October 2014 (1 page)
23 October 2014Director's details changed for Mr Daniel Farnando Pizarro on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from 707 High Road Finchley London N12 0BT to 707 High Road C/O Adam & Co Accountants London N12 0BT on 23 October 2014 (1 page)
21 October 2014Termination of appointment of Deanna Abigail Smith as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Deanna Abigail Smith as a director on 21 October 2014 (1 page)
21 October 2014Appointment of Mr Daniel Farnando Pizarro as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr Daniel Farnando Pizarro as a director on 21 October 2014 (2 pages)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
13 June 2014Registered office address changed from 86 - 90 Paul Street London EC2A 4NE on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 86 - 90 Paul Street London EC2A 4NE on 13 June 2014 (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2012Appointment of Kevin Gattanella as a director (3 pages)
5 November 2012Director's details changed for Mrs Deanna Abigail Smith on 19 October 2012 (3 pages)
5 November 2012Appointment of Kevin Gattanella as a director (3 pages)
5 November 2012Director's details changed for Mrs Deanna Abigail Smith on 19 October 2012 (3 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)