Dissolved
Dissolved 2018-04-24
Company Information for SMARTSTART LIMITED
61 PRAED STREET, LONDON, W2 1NS,
|
Company Registration Number
04063556
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | |
---|---|
SMARTSTART LIMITED | |
Legal Registered Office | |
61 PRAED STREET LONDON W2 1NS Other companies in W2 | |
Company Number | 04063556 | |
---|---|---|
Date formed | 2000-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-06-18 12:49:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMARTSTART (CATTERALL) LIMITED | 95 KING STREET LANCASTER LANCASHIRE LA1 1RH | Active | Company formed on the 2001-02-01 | |
SMARTSTART SPECIALISED TUITION SERVICE LTD | 71 GLEN ROAD DERRY DERRY BT48 0BY | Dissolved | Company formed on the 2007-09-17 | |
SMARTSTART.PT LIMITED | SAFENAMES HOUSE SUNRISE PARKWAY, LINFORD WOOD MILTON KEYNES MK14 6LS | Active - Proposal to Strike off | Company formed on the 2012-01-05 | |
SMARTSTART EDUCATION LTD | 5 NUTFIELD ROAD CROYDON ENGLAND CR7 7DP | Dissolved | Company formed on the 2014-06-25 | |
SmartStart Business Resources Inc. | 1104, 9803 24 Street SW STATION A CALGARY Alberta T2V 1S5 | Dissolved | Company formed on the 2001-01-30 | |
SMARTSTART DAYCARE CORP. | 1689 GROVE ST. Queens RIDGEWOOD NY 11385 | Active | Company formed on the 2014-09-23 | |
SMARTSTART SOLUTIONS INC. | 118 W 72ND STREET #701 New York NEW YORK NY 10023 | Active | Company formed on the 2013-08-21 | |
SmartStart LLC | 347 Stellar Jay Rd Frisco CO 80443 | Delinquent | Company formed on the 2012-01-23 | |
SmartStart Marketing Group, LLC | 9562 Desert Willow Way Highlands Ranch CO 80129 | Voluntarily Dissolved | Company formed on the 2005-10-13 | |
SMARTSTART PUBLISHING INC. | POP BOX 3936 Englewood CO 80155 | Administratively Dissolved | Company formed on the 1997-03-06 | |
SMARTSTART HOME OWNERSHIP SOLUTIONS LTD. | 12508A 128 STREET EDMONTON ALBERTA T5L 1C8 | Dissolved | Company formed on the 2007-02-23 | |
SMARTSTART (AUST.) PTY. LIMITED | ACT 2606 | Active | Company formed on the 1998-02-20 | |
SMARTSTART HOLDINGS PTY LTD | VIC 3204 | Active | Company formed on the 2012-06-25 | |
SMARTSTART | HILLVIEW AVENUE Singapore 669583 | Dissolved | Company formed on the 2008-09-12 | |
SMARTSTART SUCCESS LEARNING CENTRE | MEI LING STREET Singapore 140158 | Dissolved | Company formed on the 2012-07-20 | |
SMARTSTART EDUCATIONAL INC | Delaware | Unknown | ||
SMARTSTART EMPLOYMENT SCREENING INC | Delaware | Unknown | ||
Smartstart Education, LLC | Delaware | Unknown | ||
SmartStartz Inc. | 309 E WESTOVER AVE COLONIAL HEIGHTS VA 23834 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2013-08-01 | |
SMARTSTART TO LEARNING LTD | BEYMAR OFFWELL HONITON DEVON EX14 9SB | Active - Proposal to Strike off | Company formed on the 2017-01-30 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EKATERINE HORSMAN |
Director | ||
SECRETARIAT BUSINESS SERVICES LTD. |
Company Secretary | ||
PAT ANN GREEN |
Company Secretary | ||
BENJAMIN KOA SPENCER |
Company Secretary | ||
MARESHA SPENCER |
Director | ||
GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED |
Company Secretary | ||
MATTHEW GREEN |
Director | ||
MARESHA SPENCER |
Company Secretary | ||
LEGAL CONSULTANTS LIMITED |
Company Secretary | ||
OTTO WILKINSON |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 FULL LIST | |
AR01 | 01/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH | |
AR01 | 01/09/12 FULL LIST | |
AR01 | 01/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/09/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MATTHEW GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EKATERINE HORSMAN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAT BUSINESS SERVICES LTD. | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 16 COMPTON CRESCENT LONDON W4 3JA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 11 BELGRAVE PLACE LONDON SW1X 8AH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 12 UPPER BERKELEY STREET LONDON W1H 7PQD | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/10/03 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/02 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/02/01 FROM: BROOK POINT 1412 HIGH ROAD LONDON N20 9BH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
Proposal to Strike Off | 2013-01-08 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMARTSTART LIMITED
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as SMARTSTART LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SMARTSTART LIMITED | Event Date | 2013-01-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SMARTSTART LIMITED | Event Date | 2011-01-11 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |