Company NameSmartmove Flatshare Ltd
DirectorGaetano Nasonte
Company StatusActive
Company Number10012260
CategoryPrivate Limited Company
Incorporation Date18 February 2016(8 years, 2 months ago)
Previous NameCool Flatshares Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gaetano Nasonte
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit Ms. 221 203-213 Mare Street
Hackney
London
E8 3LY
Secretary NameMr Gaetano Nasonte
StatusCurrent
Appointed18 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressUnit Ms. 221 203-213 Mare Street
Hackney
London
E8 3LY

Location

Registered AddressUnit Ms. 221 203-213 Mare Street
Hackney
London
E8 3LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 4 weeks from now)

Filing History

23 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
14 February 2023Compulsory strike-off action has been discontinued (1 page)
13 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
8 September 2021Registered office address changed from 1G Hollybush Place London E2 9QX England to Unit Ms. 221 203-213 Mare Street Hackney London E8 3LY on 8 September 2021 (1 page)
17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
9 November 2020Change of details for Mr Gaetano Nasonte as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Secretary's details changed for Mr Gaetano Nasonte on 9 November 2020 (1 page)
9 November 2020Director's details changed for Mr Gaetano Nasonte on 9 November 2020 (2 pages)
11 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
27 March 2020Registered office address changed from Unit a 3 - 4 Wells Terrace First Floor Rear London N4 3JU United Kingdom to 1G Hollybush Place London E2 9QX on 27 March 2020 (1 page)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
5 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 March 2018Registered office address changed from 222 Hornsey Road London N7 7LL to Unit a 3 - 4 Wells Terrace First Floor Rear London N4 3JU on 19 March 2018 (1 page)
5 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
8 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
6 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 May 2016Registered office address changed from 95 Mortimer Street London W1W 7st England to 222 Hornsey Road London N7 7LL on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from 95 Mortimer Street London W1W 7st England to 222 Hornsey Road London N7 7LL on 24 May 2016 (2 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 100
(25 pages)
18 February 2016Incorporation
Statement of capital on 2016-02-18
  • GBP 100
(25 pages)