SMART HOMES & BUILDINGS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

SMART HOMES & BUILDINGS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04339869

Incorporation date

13/12/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O THORNE LANCASTER PARKER, Venture House 4th Floor, 27/29 Glasshouse Street, London W1B 5DFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2001)
dot icon13/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2016
First Gazette notice for voluntary strike-off
dot icon15/09/2016
Application to strike the company off the register
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/08/2016
Termination of appointment of Philip Moore as a director on 2016-07-31
dot icon27/08/2016
Termination of appointment of Ashley Francis Pocock as a director on 2016-05-22
dot icon02/02/2016
Termination of appointment of Michael John Perry as a director on 2016-02-01
dot icon02/02/2016
Termination of appointment of Alistair Thomas Donald Munro as a director on 2016-02-01
dot icon02/02/2016
Termination of appointment of Dritan Kaleshi as a director on 2016-02-01
dot icon02/02/2016
Termination of appointment of Richard Ralph Foggie as a director on 2016-02-01
dot icon04/01/2016
Annual return made up to 2015-12-23 no member list
dot icon04/01/2016
Register(s) moved to registered office address C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/01/2015
Termination of appointment of David Andrew Deeming as a director on 2015-01-22
dot icon22/01/2015
Termination of appointment of David Andrew Deeming as a director on 2015-01-22
dot icon23/12/2014
Annual return made up to 2014-12-23 no member list
dot icon22/12/2014
Annual return made up to 2014-12-13 no member list
dot icon22/10/2014
Registered office address changed from C/O Thorne Lancsater Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 2014-10-22
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-13 no member list
dot icon17/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/06/2013
Termination of appointment of Michael Windsor as a director
dot icon19/12/2012
Annual return made up to 2012-12-13 no member list
dot icon15/11/2012
Certificate of change of name
dot icon11/10/2012
Memorandum and Articles of Association
dot icon04/10/2012
Resolutions
dot icon04/10/2012
Change of name notice
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Termination of appointment of Laurence Carpanini as a director
dot icon10/08/2012
Appointment of Mr Colin Thomas Mallett as a director
dot icon08/02/2012
Appointment of Mr Richard Ralph Foggie as a director
dot icon27/01/2012
Termination of appointment of Neil Beckwith as a director
dot icon25/01/2012
Annual return made up to 2011-12-13 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Appointment of Dr Michael John Perry as a director
dot icon02/02/2011
Annual return made up to 2010-12-13 no member list
dot icon11/08/2010
Accounts for a small company made up to 2009-12-31
dot icon31/03/2010
Appointment of Dr Dritan Kaleshi as a director
dot icon22/02/2010
Annual return made up to 2009-12-13 no member list
dot icon19/02/2010
Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 2010-02-19
dot icon19/02/2010
Register(s) moved to registered inspection location
dot icon19/02/2010
Register inspection address has been changed
dot icon19/02/2010
Director's details changed for Neil Robert Beckwith on 2009-10-01
dot icon19/02/2010
Director's details changed for Ashley Francis Pocock on 2009-10-01
dot icon19/02/2010
Director's details changed for Professor Philip Moore on 2009-10-01
dot icon19/02/2010
Director's details changed for Mr Michael Owen Windsor on 2009-10-01
dot icon19/02/2010
Director's details changed for Laurence Jerome Carpanini on 2009-10-01
dot icon19/02/2010
Director's details changed for Alistair Thomas Donald Munro on 2009-10-01
dot icon16/12/2009
Termination of appointment of John Gilbert as a director
dot icon02/07/2009
Director appointed laurence jerome carpanini
dot icon08/06/2009
Director appointed neil robert beckwith
dot icon08/06/2009
Director appointed alistair thomas donald munro
dot icon04/05/2009
Accounts for a small company made up to 2008-12-31
dot icon17/03/2009
Annual return made up to 13/12/08
dot icon18/08/2008
Appointment terminated director heather vidgen
dot icon21/07/2008
Appointment terminated director neil spence-jones
dot icon21/07/2008
Appointment terminated director terry williams
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Annual return made up to 13/12/07
dot icon30/10/2007
New director appointed
dot icon13/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/04/2007
New director appointed
dot icon04/04/2007
Annual return made up to 13/12/06
dot icon09/08/2006
Director resigned
dot icon07/04/2006
Full accounts made up to 2005-12-31
dot icon05/04/2006
Annual return made up to 13/12/05
dot icon24/03/2006
New director appointed
dot icon26/01/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Annual return made up to 13/12/04
dot icon12/07/2004
Director resigned
dot icon15/06/2004
Annual return made up to 13/12/03
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon09/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
Registered office changed on 08/03/03 from: 14 new street london EC2M 4HE
dot icon13/02/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
New director appointed
dot icon09/01/2003
Annual return made up to 13/12/02
dot icon09/01/2003
Director resigned
dot icon18/12/2002
Director resigned
dot icon14/07/2002
Director resigned
dot icon05/07/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon13/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

30
psc login icon

Officers

This information is available in our reports to registered users.

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 HOMES & BUILDINGS ASSOCIATION LIMITED

SMART HOMES & BUILDINGS ASSOCIATION LIMITED is an(a) Dissolved company incorporated on 13/12/2001 with the registered office located at C/O THORNE LANCASTER PARKER, Venture House 4th Floor, 27/29 Glasshouse Street, London W1B 5DF. There are currently 2 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 HOMES & BUILDINGS ASSOCIATION LIMITED?

toggle

SMART HOMES & BUILDINGS ASSOCIATION LIMITED is currently Dissolved. It was registered on 13/12/2001 and dissolved on 13/12/2016.

Where is SMART HOMES & BUILDINGS ASSOCIATION LIMITED located?

toggle

SMART HOMES & BUILDINGS ASSOCIATION LIMITED is registered at C/O THORNE LANCASTER PARKER, Venture House 4th Floor, 27/29 Glasshouse Street, London W1B 5DF.

What does SMART HOMES & BUILDINGS ASSOCIATION LIMITED do?

toggle

SMART HOMES & BUILDINGS ASSOCIATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SMART HOMES & BUILDINGS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/12/2016: Final Gazette dissolved via voluntary strike-off.