Company NameSmart UK Marketing Limited T/A Smart Apps Maker Ltd
Company StatusDissolved
Company Number08945183
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)
Previous NameSmart UK Marketing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kazi Rashedul Hasan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address231 Burges Road Eastham
London
E6 2EU
Director NameMr Iftekhar Alam
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Abbey House Bakers Row
London
E15 3NB

Contact

Websitewww.smartukmarketing.com

Location

Registered Address88 Wood Street
10-11th Floor
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Kazi Rashedul Hasan
100.00%
Ordinary

Financials

Year2014
Net Worth£9,549
Cash£3,504
Current Liabilities£11,805

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-12
(3 pages)
16 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 January 2016Registered office address changed from 88 Wood Street 10-11th Floor London EC2V 7RS England to 88 Wood Street 10-11th Floor London EC2V 7RS on 8 January 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Registered office address changed from 88 Wood Street 10-11th Floor London EC2V 7RS England to 88 Wood Street 10-11th Floor London EC2V 7RS on 8 January 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(3 pages)
8 January 2016Registered office address changed from 87 Whitechapel High Street First Floor London E1 7QX to 88 Wood Street 10-11th Floor London EC2V 7RS on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 87 Whitechapel High Street First Floor London E1 7QX to 88 Wood Street 10-11th Floor London EC2V 7RS on 8 January 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
9 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders (3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders (3 pages)
8 April 2014Termination of appointment of Iftekhar Alam as a director (1 page)
8 April 2014Termination of appointment of Iftekhar Alam as a director (1 page)
18 March 2014Incorporation (21 pages)
18 March 2014Incorporation (21 pages)