SMART-QUOTES LIMITED

Register to unlock more data on OkredoRegister

SMART-QUOTES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04269873

Incorporation date

14/08/2001

Size

Dormant

Contacts

Registered address

Registered address

Cambridge House, 27 Cambridge Park, London E11 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2001)
dot icon22/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon16/05/2011
Termination of appointment of Steven Jarrett as a secretary
dot icon16/05/2011
Termination of appointment of Steven Jarrett as a director
dot icon11/05/2011
Termination of appointment of Paul Moore as a director
dot icon24/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Steven Anthony Jarrett on 2010-02-01
dot icon24/08/2010
Director's details changed for Mr Paul Richard Moore on 2010-02-01
dot icon23/08/2010
Secretary's details changed for Mr Steven Anthony Jarrett on 2010-02-01
dot icon12/05/2010
Annual return made up to 2009-08-14 with full list of shareholders
dot icon21/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/03/2010
Registered office address changed from 1 Liverpool Street London EC2M 7QD on 2010-03-19
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/06/2009
Appointment Terminated Director ian elwes
dot icon16/04/2009
Full accounts made up to 2007-12-31
dot icon28/01/2009
Secretary appointed steven anthony jarrett
dot icon27/01/2009
Appointment Terminated Secretary steve whatley
dot icon19/12/2008
Appointment Terminate, Director And Secretary Ivan James Southall Logged Form
dot icon18/12/2008
Registered office changed on 18/12/2008 from 1 vincent square london SW1P 2PN
dot icon18/12/2008
Director appointed steven anthony jarrett
dot icon18/12/2008
Secretary appointed steve whatley
dot icon18/12/2008
Director appointed ian elwes
dot icon18/12/2008
Director appointed paul richard moore
dot icon27/10/2008
Appointment Terminated Director eoin ryan
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2008
Return made up to 14/08/08; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: 30 buckingham gate london SW1E 6NN
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 14/08/07; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-08-31
dot icon28/09/2006
Return made up to 14/08/06; full list of members
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Secretary resigned
dot icon11/09/2006
Registered office changed on 11/09/06 from: 40 southampton road ringwood hampshire BH24 1JD
dot icon11/09/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New secretary appointed;new director appointed
dot icon15/06/2006
Director resigned
dot icon08/05/2006
Registered office changed on 08/05/06 from: suite 3 28 bruton street london W1J 6QW
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon25/08/2005
Return made up to 14/08/05; full list of members
dot icon20/07/2005
Registered office changed on 20/07/05 from: manor farmhouse wootton fitzpaine bridport dorset DT6 6NQ
dot icon30/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/06/2005
Particulars of mortgage/charge
dot icon15/09/2004
Return made up to 14/08/04; full list of members
dot icon29/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/10/2003
Return made up to 14/08/03; full list of members
dot icon10/10/2003
Secretary's particulars changed
dot icon17/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon06/06/2003
Registered office changed on 06/06/03 from: 40 southampton road ringwood hampshire BH24 1JD
dot icon29/10/2002
Director resigned
dot icon24/09/2002
Return made up to 14/08/02; full list of members
dot icon24/09/2002
Registered office changed on 24/09/02
dot icon04/09/2002
Nc inc already adjusted 22/01/02
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon30/08/2002
Registered office changed on 30/08/02 from: 21 saint thomas street bristol BS1 6JS
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon26/02/2002
Ad 26/01/02--------- £ si 970@1=970 £ ic 30/1000
dot icon05/02/2002
Resolutions
dot icon24/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon19/12/2001
Ad 14/08/01--------- £ si 29@1=29 £ ic 1/30
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
New director appointed
dot icon14/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
14/08/2001 - 14/08/2001
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
14/08/2001 - 14/08/2001
3784
Southall, Ivan James
Director
28/07/2006 - 11/11/2008
44
Ambridge, Shane Lee
Director
03/04/2006 - 07/06/2006
27
Roberts, Thomas John Blackburn
Director
07/01/2002 - 05/04/2006
16

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-QUOTES LIMITED

SMART-QUOTES LIMITED is an(a) Dissolved company incorporated on 14/08/2001 with the registered office located at Cambridge House, 27 Cambridge Park, London E11 2PU. There is currently no 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-QUOTES LIMITED?

toggle

SMART-QUOTES LIMITED is currently Dissolved. It was registered on 14/08/2001 and dissolved on 22/11/2011.

Where is SMART-QUOTES LIMITED located?

toggle

SMART-QUOTES LIMITED is registered at Cambridge House, 27 Cambridge Park, London E11 2PU.

What does SMART-QUOTES LIMITED do?

toggle

SMART-QUOTES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for SMART-QUOTES LIMITED?

toggle

The latest filing was on 22/11/2011: Final Gazette dissolved via compulsory strike-off.