Company NameAr & T Business Solutions Limited
Company StatusDissolved
Company Number10717409
CategoryPrivate Limited Company
Incorporation Date8 April 2017(7 years ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)
Previous NameSmart Oil And Gas Ltd

Business Activity

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

Directors

Director NameMiss Sandra Tosin Falase
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2017(same day as company formation)
RoleBrand Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address16 Culmore Road
London
SE15 2RQ
Director NameMs Remi Anny Popoola
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2017(same day as company formation)
RoleQuality Assurance
Country of ResidenceUnited Kingdom
Correspondence Address27 Mayfield Road
Belvedere
DA17 6DX

Location

Registered Address17 Beacon Road, Slade Green, Erith
17 Beacon Road, Slade Green
Kent
DA8 2JS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
20 March 2023Application to strike the company off the register (3 pages)
15 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 May 2022Registered office address changed from , 29 Old College Court, Upper Holly Hill Road, Upper Holly Hill Road, Belvedere, DA17 6JG, England to 17 Beacon Road, Slade Green, Erith 17 Beacon Road, Slade Green, Kent DA8 2JS on 20 May 2022 (1 page)
29 April 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
19 October 2020Company name changed smart oil and gas LTD\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
(3 pages)
12 October 2020Change of details for Miss Sandra Tosin Falase as a person with significant control on 23 September 2020 (2 pages)
12 October 2020Change of name notice (3 pages)
12 October 2020Change of details for Ms Remi Anny Popoola as a person with significant control on 23 September 2020 (2 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 December 2019Registered office address changed from 27 Mayfield Road Belvedere DA17 6DX England to 29 Old College Court, Upper Holly Hill Road, Upper Holly Hill Road Belvedere DA17 6JG on 3 December 2019 (1 page)
3 December 2019Registered office address changed from , 27 Mayfield Road, Belvedere, DA17 6DX, England to 17 Beacon Road, Slade Green, Erith 17 Beacon Road, Slade Green, Kent DA8 2JS on 3 December 2019 (1 page)
17 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 May 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
1 May 2018Change of details for Miss Remi Anny Popoola as a person with significant control on 30 April 2018 (2 pages)
1 May 2018Director's details changed for Miss Remi Anny Popoola on 30 April 2018 (2 pages)
30 April 2018Registered office address changed from 84 Courtland Grove Thamesmead Thamesmead London SE28 8PD England to 27 Mayfield Road Belvedere DA17 6DX on 30 April 2018 (1 page)
30 April 2018Registered office address changed from , 84 Courtland Grove Thamesmead Thamesmead, London, SE28 8PD, England to 17 Beacon Road, Slade Green, Erith 17 Beacon Road, Slade Green, Kent DA8 2JS on 30 April 2018 (1 page)
8 April 2017Incorporation
Statement of capital on 2017-04-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 April 2017Incorporation
Statement of capital on 2017-04-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)