SMART CARD SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

SMART CARD SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04025053

Incorporation date

02/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

90 St Faiths Lane, Norwich, NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2000)
dot icon13/07/2010
Final Gazette dissolved following liquidation
dot icon13/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon13/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2009
Liquidators' statement of receipts and payments to 2009-09-14
dot icon25/03/2009
Liquidators' statement of receipts and payments to 2009-03-13
dot icon29/09/2008
Liquidators' statement of receipts and payments to 2008-09-13
dot icon25/03/2008
Liquidators' statement of receipts and payments to 2008-09-13
dot icon11/04/2007
Director resigned
dot icon09/04/2007
Statement of affairs
dot icon27/03/2007
Director resigned
dot icon22/03/2007
Registered office changed on 23/03/07 from: 5 pioneer court vision park chivers way histon cambridge cambridgeshire CB4 9PT
dot icon22/03/2007
Resolutions
dot icon22/03/2007
Appointment of a voluntary liquidator
dot icon01/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/10/2006
Return made up to 03/07/06; full list of members
dot icon09/10/2006
Location of register of members address changed
dot icon09/10/2006
Location of debenture register address changed
dot icon06/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon28/06/2006
Registered office changed on 29/06/06 from: farfield house albert road stow cum quy cambridge cambridgeshire CB5 9AR
dot icon28/03/2006
Resolutions
dot icon16/01/2006
Nc inc already adjusted 12/10/05
dot icon16/01/2006
Resolutions
dot icon16/01/2006
£ ic 171853/146014 15/12/05 £ sr 25839@1=25839
dot icon27/12/2005
Ad 07/12/05--------- £ si 6000@1=6000 £ ic 165853/171853
dot icon27/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon19/07/2005
Return made up to 03/07/05; full list of members
dot icon19/07/2005
Location of register of members address changed
dot icon04/07/2005
Ad 27/01/05--------- £ si 103353@1=103353 £ ic 62500/165853
dot icon04/07/2005
£ nc 203353/306888 27/01/05
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon05/04/2005
Particulars of mortgage/charge
dot icon18/01/2005
Accounts for a small company made up to 2003-09-30
dot icon02/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon23/06/2004
Return made up to 03/07/04; full list of members
dot icon23/06/2004
Director's particulars changed
dot icon20/04/2004
New secretary appointed
dot icon21/11/2003
Registered office changed on 22/11/03 from: 20-21 orwell house cowley road cambridge cambridgeshire CB4 0PP
dot icon13/11/2003
Secretary resigned
dot icon13/09/2003
Return made up to 03/07/03; full list of members
dot icon30/08/2003
Ad 25/04/03--------- £ si 3500@1=3500 £ ic 56000/59500
dot icon30/08/2003
Particulars of contract relating to shares
dot icon30/08/2003
Ad 24/07/02--------- £ si 6000@1=6000 £ ic 50000/56000
dot icon16/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon11/07/2002
Return made up to 03/07/02; full list of members
dot icon11/07/2002
Director's particulars changed
dot icon11/07/2002
Registered office changed on 12/07/02
dot icon25/06/2002
Director resigned
dot icon27/05/2002
New secretary appointed
dot icon16/05/2002
Secretary resigned
dot icon09/04/2002
New director appointed
dot icon26/03/2002
Director resigned
dot icon14/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/09/2001
New director appointed
dot icon02/08/2001
Return made up to 03/07/01; full list of members
dot icon02/08/2001
Director's particulars changed
dot icon15/01/2001
New director appointed
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Resolutions
dot icon19/11/2000
Particulars of contract relating to shares
dot icon19/11/2000
Ad 20/09/00--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon13/11/2000
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon13/11/2000
Registered office changed on 14/11/00 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon22/10/2000
Statement of affairs
dot icon22/10/2000
Ad 18/09/00--------- £ si 24998@1=24998 £ ic 2/25000
dot icon15/10/2000
Certificate of change of name
dot icon05/10/2000
New secretary appointed
dot icon01/10/2000
Memorandum and Articles of Association
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Resolutions
dot icon01/10/2000
Director resigned
dot icon01/10/2000
Secretary resigned
dot icon01/10/2000
New director appointed
dot icon01/10/2000
New director appointed
dot icon28/09/2000
Resolutions
dot icon02/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2005
dot iconLast change occurred
29/09/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2005
dot iconNext account date
29/09/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yap, Charles Hock Eng
Director
16/11/2000 - Present
-
Poulton, Christopher
Director
19/03/2002 - 21/03/2007
40
Mclaughlin, Owen Philip
Director
14/09/2000 - 21/03/2007
2
Elsden, John Kirk Saunderson
Director
16/11/2000 - 29/05/2002
32
Kelly, Martin Sean, Dr
Director
14/09/2000 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SMART CARD SOLUTIONS LIMITED

SMART CARD SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 02/07/2000 with the registered office located at 90 St Faiths Lane, Norwich, NR1 1NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMART CARD SOLUTIONS LIMITED?

toggle

SMART CARD SOLUTIONS LIMITED is currently Dissolved. It was registered on 02/07/2000 and dissolved on 13/07/2010.

Where is SMART CARD SOLUTIONS LIMITED located?

toggle

SMART CARD SOLUTIONS LIMITED is registered at 90 St Faiths Lane, Norwich, NR1 1NE.

What does SMART CARD SOLUTIONS LIMITED do?

toggle

SMART CARD SOLUTIONS LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for SMART CARD SOLUTIONS LIMITED?

toggle

The latest filing was on 13/07/2010: Final Gazette dissolved following liquidation.