SMART VOUCHER LIMITED

Register to unlock more data on OkredoRegister

SMART VOUCHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04202050

Incorporation date

19/04/2001

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2001)
dot icon18/02/2020
Final Gazette dissolved following liquidation
dot icon18/11/2019
Liquidators' statement of receipts and payments to 2019-11-11
dot icon18/11/2019
Return of final meeting in a members' voluntary winding up
dot icon04/09/2019
Liquidators' statement of receipts and payments to 2019-08-09
dot icon29/08/2018
Registered office address changed from Level 27 25 Canada Square London England E14 5LQ England to 55 Baker Street London W1U 7EU on 2018-08-29
dot icon27/08/2018
Declaration of solvency
dot icon27/08/2018
Appointment of a voluntary liquidator
dot icon27/08/2018
Resolutions
dot icon08/08/2018
Satisfaction of charge 5 in full
dot icon19/07/2018
Termination of appointment of Udo Mueller as a director on 2018-07-18
dot icon04/05/2018
Statement by Directors
dot icon04/05/2018
Solvency Statement dated 16/04/18
dot icon04/05/2018
Resolutions
dot icon20/04/2018
Statement of capital following an allotment of shares on 2018-04-16
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon26/09/2017
Full accounts made up to 2017-05-31
dot icon07/09/2017
Previous accounting period extended from 2016-12-31 to 2017-05-31
dot icon14/07/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon05/01/2017
Termination of appointment of Stan Rubin as a director on 2016-12-30
dot icon13/12/2016
Director's details changed for Mr Udo Muller on 2016-12-13
dot icon07/12/2016
Appointment of Mr Elliott Mark Wiseman as a director on 2016-11-14
dot icon07/12/2016
Appointment of Mr Udo Muller as a director on 2016-11-14
dot icon30/11/2016
Full accounts made up to 2016-05-31
dot icon27/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon12/01/2016
Registered office address changed from The Counting House 3rd Floor 53 Tooley Street London SE1 2QN to Level 27 25 Canada Square London England E14 5LQ on 2016-01-12
dot icon10/12/2015
Satisfaction of charge 3 in full
dot icon26/10/2015
Group of companies' accounts made up to 2015-05-31
dot icon23/04/2015
Auditor's resignation
dot icon21/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Roger Allen Hand as a secretary on 2015-04-17
dot icon21/04/2015
Termination of appointment of Roger Allen Hand as a director on 2015-04-17
dot icon21/04/2015
Termination of appointment of Roger Allen Hand as a secretary on 2015-04-17
dot icon21/04/2015
Termination of appointment of Roger Allen Hand as a director on 2015-04-17
dot icon07/04/2015
Termination of appointment of Stephen Anthony Parento as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of Mark Vivian Pamensky as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of Giles Edward Naylor as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of Gary Millner as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of Andrew Paul Murray as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of Joseph Robert Ferris Lulham as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of David John Hunter as a director on 2015-03-31
dot icon07/04/2015
Termination of appointment of Ashley John Head as a director on 2015-03-31
dot icon08/12/2014
Satisfaction of charge 4 in full
dot icon01/10/2014
Group of companies' accounts made up to 2014-05-31
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon23/04/2014
Appointment of Mr Stephen Anthony Parento as a director
dot icon22/04/2014
Appointment of Mr Andrew Paul Murray as a director
dot icon22/04/2014
Termination of appointment of Angelo Roussos as a director
dot icon22/04/2014
Termination of appointment of Marc Friedman as a director
dot icon12/11/2013
Group of companies' accounts made up to 2013-05-31
dot icon01/11/2013
Appointment of Mr Giles Edward Naylor as a director
dot icon01/11/2013
Termination of appointment of Ajay Bhalla as a director
dot icon31/10/2013
Statement of capital on 2013-10-31
dot icon24/10/2013
Solvency statement dated 17/10/13
dot icon24/10/2013
Resolutions
dot icon19/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon17/12/2012
Registered office address changed from 5-7 Tanner Street London SE1 3LE on 2012-12-17
dot icon28/09/2012
Group of companies' accounts made up to 2012-05-31
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon25/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon25/05/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon25/05/2012
Director's details changed for Mr Roger Allen Hand on 2011-10-29
dot icon25/05/2012
Secretary's details changed for Mr Roger Allen Hand on 2011-10-29
dot icon12/01/2012
Appointment of Mr Ajay Bhalla as a director
dot icon02/12/2011
Appointment of Mr Marc Eliot Friedman as a director
dot icon24/11/2011
Termination of appointment of Anthony Moshal as a director
dot icon05/10/2011
Termination of appointment of Paul Burton as a director
dot icon12/09/2011
Group of companies' accounts made up to 2011-05-31
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon12/01/2011
Appointment of Mr David John Hunter as a director
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon05/10/2010
Termination of appointment of Mark Chirnside as a director
dot icon22/09/2010
Appointment of Mr Stan Rubin as a director
dot icon17/08/2010
Group of companies' accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mark Vivian Pamensky on 2010-04-14
dot icon13/05/2010
Director's details changed for Dr Anthony Bernard Moshal on 2010-04-14
dot icon13/05/2010
Director's details changed for Dr Angelo Roussos on 2010-04-14
dot icon13/05/2010
Director's details changed for Gary Millner on 2010-04-14
dot icon11/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon21/09/2009
Ad 16/09/09\gbp si [email protected]=99616.85\gbp ic 2270766.8/2370383.65\
dot icon26/08/2009
Full accounts made up to 2009-05-31
dot icon21/04/2009
Return made up to 19/04/09; full list of members
dot icon11/11/2008
Full accounts made up to 2008-05-31
dot icon21/10/2008
Director appointed paul greig burton
dot icon26/09/2008
Director appointed dr angelo roussos
dot icon26/09/2008
Director appointed mark vivian pamensky
dot icon26/09/2008
Ad 25/09/08\gbp si [email protected]=3917.073\gbp ic 1989509.5/1993426.573\
dot icon24/09/2008
Nc inc already adjusted 05/09/08
dot icon24/09/2008
Resolutions
dot icon18/09/2008
Resolutions
dot icon16/09/2008
Appointment terminated director francisco fabrizi
dot icon14/07/2008
Particulars of contract relating to shares
dot icon14/07/2008
Ad 30/06/08\gbp si [email protected]=8750\gbp ic 1980759.5/1989509.5\
dot icon10/06/2008
Particulars of contract relating to shares
dot icon10/06/2008
Ad 29/05/08\gbp si [email protected]=10800\gbp ic 1969959.5/1980759.5\
dot icon16/05/2008
Particulars of contract relating to shares
dot icon16/05/2008
Ad 28/04/08\gbp si [email protected]=46976.5\gbp ic 1922983/1969959.5\
dot icon16/05/2008
Particulars of contract relating to shares
dot icon16/05/2008
Ad 29/04/08\gbp si [email protected]=9550\gbp ic 1913433/1922983\
dot icon23/04/2008
Return made up to 19/04/08; full list of members
dot icon22/04/2008
Director's change of particulars / joseph lulham / 01/06/2007
dot icon10/04/2008
Particulars of contract relating to shares
dot icon10/04/2008
Ad 28/03/08\gbp si [email protected]=6350\gbp ic 1982082/1988432\
dot icon10/04/2008
Nc inc already adjusted 28/03/08
dot icon10/04/2008
Resolutions
dot icon22/01/2008
Particulars of contract relating to shares
dot icon22/01/2008
Ad 19/12/07--------- £ si [email protected]=75000 £ ic 1907082/1982082
dot icon22/01/2008
Conve 13/12/07
dot icon22/01/2008
Nc inc already adjusted 19/12/07
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon03/01/2008
Ad 19/12/07--------- £ si [email protected]=75000 £ ic 1832082/1907082
dot icon29/09/2007
Particulars of mortgage/charge
dot icon28/09/2007
Full accounts made up to 2007-05-31
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon22/05/2007
Return made up to 19/04/07; full list of members
dot icon25/03/2007
Full accounts made up to 2006-05-31
dot icon19/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon25/09/2006
Director resigned
dot icon16/08/2006
Registered office changed on 16/08/06 from: 7 canalside clarence mill bollington cheshire SK10 5JZ
dot icon31/07/2006
Ad 05/07/06-20/07/06 £ si [email protected]=1423199 £ ic 408883/1832082
dot icon17/07/2006
Nc inc already adjusted 05/07/06
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon25/05/2006
Ad 14/10/05--------- £ si [email protected]
dot icon08/05/2006
Return made up to 19/04/06; full list of members
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon16/12/2005
Ad 14/10/05--------- £ si [email protected]
dot icon21/11/2005
Statement of affairs
dot icon21/11/2005
Ad 14/10/05--------- £ si [email protected]=192519 £ ic 216641/409160
dot icon01/11/2005
Ad 14/10/05--------- £ si [email protected]=2777 £ ic 213864/216641
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Resolutions
dot icon08/09/2005
Director resigned
dot icon05/09/2005
Full accounts made up to 2005-05-31
dot icon23/08/2005
Certificate of re-registration from Public Limited Company to Private
dot icon23/08/2005
Re-registration of Memorandum and Articles
dot icon23/08/2005
Application for reregistration from PLC to private
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon10/05/2005
Return made up to 19/04/05; change of members
dot icon16/02/2005
Registered office changed on 16/02/05 from: springwood court springwood way tytherington business park macclesfield cheshire SK10 2XF
dot icon19/01/2005
Full accounts made up to 2004-05-31
dot icon18/11/2004
Ad 21/10/04--------- £ si [email protected]=24694 £ ic 189167/213861
dot icon21/09/2004
New director appointed
dot icon02/09/2004
Registered office changed on 02/09/04 from: tudor house royal court brook street macclesfield cheshire SK11 7AE
dot icon01/06/2004
Miscellaneous
dot icon26/05/2004
Return made up to 19/04/04; full list of members
dot icon26/05/2004
Ad 06/04/04--------- £ si [email protected]=18688 £ ic 170479/189167
dot icon26/05/2004
Director resigned
dot icon26/05/2004
Ad 19/04/04--------- £ si [email protected]=3472 £ ic 167007/170479
dot icon25/05/2004
Ad 17/05/04--------- £ si [email protected]=5000 £ ic 162007/167007
dot icon19/05/2004
New director appointed
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Ad 15/03/04--------- £ si [email protected]=48008 £ ic 113999/162007
dot icon13/01/2004
Full accounts made up to 2003-05-31
dot icon21/11/2003
New director appointed
dot icon26/07/2003
Resolutions
dot icon26/07/2003
New director appointed
dot icon23/06/2003
Ad 13/06/03--------- £ si [email protected]=13999 £ ic 100000/113999
dot icon26/04/2003
Return made up to 19/04/03; full list of members
dot icon06/12/2002
Particulars of mortgage/charge
dot icon30/09/2002
Full accounts made up to 2002-05-31
dot icon06/07/2002
Declaration of satisfaction of mortgage/charge
dot icon15/06/2002
Ad 29/05/02--------- £ si [email protected]=19833 £ ic 80166/99999
dot icon01/05/2002
Return made up to 19/04/02; full list of members
dot icon28/03/2002
New director appointed
dot icon17/01/2002
Ad 07/01/02--------- £ si [email protected]=30166 £ ic 50000/80166
dot icon28/12/2001
Particulars of mortgage/charge
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon11/07/2001
S-div 23/05/01
dot icon14/06/2001
Accounting reference date extended from 30/04/02 to 31/05/02
dot icon14/06/2001
Ad 03/05/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon13/06/2001
Certificate of authorisation to commence business and borrow
dot icon13/06/2001
Application to commence business
dot icon26/04/2001
Secretary resigned
dot icon19/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, David John
Director
12/01/2011 - 31/03/2015
27
Fabrizi, Francisco Anthony Bodie
Director
19/04/2004 - 16/09/2008
16
Head, Ashley John
Director
09/09/2004 - 31/03/2015
50
Burton, Paul Greig
Director
16/09/2008 - 30/08/2011
10
Van Dort, Theodorus Karel Lodewyjk
Director
20/03/2002 - 22/08/2005
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 VOUCHER LIMITED

SMART VOUCHER LIMITED is an(a) Dissolved company incorporated on 19/04/2001 with the registered office located at 55 Baker Street, London W1U 7EU. There is currently 1 active director 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 VOUCHER LIMITED?

toggle

SMART VOUCHER LIMITED is currently Dissolved. It was registered on 19/04/2001 and dissolved on 18/02/2020.

Where is SMART VOUCHER LIMITED located?

toggle

SMART VOUCHER LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does SMART VOUCHER LIMITED do?

toggle

SMART VOUCHER LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for SMART VOUCHER LIMITED?

toggle

The latest filing was on 18/02/2020: Final Gazette dissolved following liquidation.