London
SE15 2RQ
Director Name | Ms Remi Anny Popoola |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2017(same day as company formation) |
Role | Quality Assurance |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mayfield Road Belvedere DA17 6DX |
Registered Address | 17 Beacon Road, Slade Green, Erith 17 Beacon Road, Slade Green Kent DA8 2JS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2023 | Application to strike the company off the register (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
20 May 2022 | Registered 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 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
28 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
19 October 2020 | Company name changed smart oil and gas LTD\certificate issued on 19/10/20
|
12 October 2020 | Change of details for Miss Sandra Tosin Falase as a person with significant control on 23 September 2020 (2 pages) |
12 October 2020 | Change of name notice (3 pages) |
12 October 2020 | Change of details for Ms Remi Anny Popoola as a person with significant control on 23 September 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
3 December 2019 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
1 May 2018 | Change of details for Miss Remi Anny Popoola as a person with significant control on 30 April 2018 (2 pages) |
1 May 2018 | Director's details changed for Miss Remi Anny Popoola on 30 April 2018 (2 pages) |
30 April 2018 | Registered 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 2018 | Registered 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 2017 | Incorporation Statement of capital on 2017-04-08
|
8 April 2017 | Incorporation Statement of capital on 2017-04-08
|