Company NameSmart Design Worldwide Limited
DirectorDavin Bruce Stowell
Company StatusActive - Proposal to Strike off
Company Number08900432
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavin Bruce Stowell
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address63 Flushing Ave
Building 127 Suite 3b
Brooklyn
11205
Secretary NameDavid Jude Werzinger
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address63 Flushing Ave
Building 127 Suite 3b
Brooklyn
11205
Director NameGregory Littleton
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address601 W 26th Street
Suite 1820
New York
10001

Location

Registered Address141-145 Curtain Road
Fourth Floor
London
EC2A 3BX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Filing History

5 September 2023Compulsory strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
14 March 2023Compulsory strike-off action has been discontinued (1 page)
11 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
20 August 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
9 March 2022Director's details changed for Davin Bruce Stowell on 1 April 2021 (2 pages)
9 March 2022Secretary's details changed for David Jude Werzinger on 1 April 2021 (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
10 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 December 2019 (17 pages)
12 May 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 December 2018 (12 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
19 February 2019Compulsory strike-off action has been discontinued (1 page)
18 February 2019Total exemption full accounts made up to 31 December 2017 (12 pages)
18 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
19 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Termination of appointment of Gregory Littleton as a director on 31 May 2015 (1 page)
3 May 2016Termination of appointment of Gregory Littleton as a director on 31 May 2015 (1 page)
3 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to C/O Smart Design 141-145 Curtain Road Fourth Floor London EC2A 3BX on 3 May 2016 (1 page)
3 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to C/O Smart Design 141-145 Curtain Road Fourth Floor London EC2A 3BX on 3 May 2016 (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
7 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
7 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(43 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 100
(43 pages)