SMARTDISKETTE LIMITED

Register to unlock more data on OkredoRegister

SMARTDISKETTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693656

Incorporation date

03/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Investment House, 28 Queens Road, Weybridge, Surrey KT13 9UTCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon17/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon25/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/04/2010
Appointment of Ms Jane K Meyers as a secretary
dot icon06/04/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon06/04/2010
Director's details changed for Michael Battaglia on 2009-10-01
dot icon06/04/2010
Registered office address changed from Unit 2 Investment House 28 Queens Road Weybridge Surrey KT13 9UT on 2010-04-07
dot icon06/04/2010
Termination of appointment of Tony Torrance as a secretary
dot icon28/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/03/2009
Return made up to 04/03/09; full list of members
dot icon19/03/2009
Location of debenture register
dot icon19/03/2009
Registered office changed on 20/03/2009 from unit 5 investment house 28 queens road weybridge surrey KT13 9UT
dot icon19/03/2009
Location of register of members
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/06/2008
Appointment Terminate, Secretary Andrew Warner Logged Form
dot icon09/06/2008
Secretary appointed tony torrance
dot icon11/03/2008
Return made up to 04/03/08; full list of members
dot icon11/03/2008
Appointment Terminated Director andrew warner
dot icon11/03/2008
Appointment Terminated Secretary andrew warner
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 04/03/07; full list of members
dot icon24/05/2007
Location of register of members
dot icon24/05/2007
Registered office changed on 25/05/07 from: lifestyle house 38 invincible road farnborough hampshire GU14 7QU
dot icon24/05/2007
Location of debenture register
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 04/03/06; full list of members
dot icon22/11/2005
New secretary appointed;new director appointed
dot icon22/11/2005
Secretary resigned;director resigned
dot icon02/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 04/03/05; full list of members
dot icon08/04/2005
Secretary's particulars changed;secretary resigned;director resigned
dot icon08/04/2005
New director appointed
dot icon17/01/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon17/01/2005
Reduction of iss capital and minute (oc)
dot icon17/01/2005
Resolutions
dot icon28/11/2004
Resolutions
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
Return made up to 04/03/04; full list of members
dot icon05/04/2004
Location of register of members address changed
dot icon10/12/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Full accounts made up to 2001-12-31
dot icon08/07/2003
Registered office changed on 09/07/03 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon08/07/2003
New secretary appointed
dot icon07/07/2003
Secretary resigned
dot icon30/04/2003
Return made up to 04/03/03; full list of members
dot icon31/03/2003
Location of register of members
dot icon07/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon11/04/2002
Return made up to 04/03/02; full list of members
dot icon26/03/2002
Full accounts made up to 2000-12-31
dot icon01/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/08/2001
Full accounts made up to 1999-12-31
dot icon12/03/2001
Return made up to 04/03/01; full list of members
dot icon09/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/06/2000
New secretary appointed
dot icon12/06/2000
Return made up to 04/03/00; full list of members
dot icon12/06/2000
Location of register of members address changed
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Registered office changed on 13/09/99 from: 6 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon12/09/1999
Ad 26/05/99--------- £ si 431935@1=431935 £ ic 2191333/2623268
dot icon12/09/1999
£ nc 2191333/2623268 26/05/99
dot icon20/05/1999
Secretary resigned
dot icon07/04/1999
Return made up to 04/03/99; full list of members
dot icon07/04/1999
Director's particulars changed
dot icon02/12/1998
Full accounts made up to 1998-06-30
dot icon02/12/1998
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon16/11/1998
Full accounts made up to 1997-06-30
dot icon15/11/1998
Full accounts made up to 1996-06-30
dot icon13/07/1998
Return made up to 04/03/98; full list of members
dot icon13/07/1998
Director's particulars changed
dot icon22/09/1997
Ad 22/05/96--------- £ si 180133@1
dot icon22/09/1997
Ad 17/05/96--------- £ si 151100@1
dot icon27/07/1997
Return made up to 04/03/97; full list of members
dot icon27/07/1997
Registered office changed on 28/07/97 from: gemini business centre 136-140 shoreham road hove east sussex BN3 7BD
dot icon27/07/1997
Location of register of members
dot icon27/07/1997
Director's particulars changed
dot icon27/07/1997
New secretary appointed
dot icon27/07/1997
New secretary appointed
dot icon29/05/1997
Declaration of satisfaction of mortgage/charge
dot icon26/12/1996
Particulars of mortgage/charge
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Secretary resigned;director resigned
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Declaration of assistance for shares acquisition
dot icon13/06/1996
Resolutions
dot icon13/06/1996
Resolutions
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon02/05/1996
Accounts for a small company made up to 1995-06-30
dot icon18/03/1996
Return made up to 04/03/96; no change of members
dot icon26/03/1995
Return made up to 04/03/95; full list of members
dot icon26/03/1995
Director's particulars changed
dot icon20/03/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Ad 13/06/94--------- £ si 26400@1=26400 £ ic 1833700/1860100
dot icon09/12/1994
£ nc 1939800/2191333 13/06/94
dot icon17/04/1994
Return made up to 04/03/94; full list of members
dot icon17/04/1994
Director's particulars changed
dot icon16/01/1994
Accounts for a small company made up to 1993-06-30
dot icon03/01/1994
New director appointed
dot icon25/08/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon27/05/1993
Memorandum and Articles of Association
dot icon27/05/1993
Ad 20/04/93--------- £ si 500000@1=500000 £ ic 1333700/1833700
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
Resolutions
dot icon27/05/1993
£ nc 1439800/1939800 20/04/93
dot icon14/04/1993
Return made up to 04/03/93; full list of members
dot icon31/03/1993
Accounting reference date extended from 31/03 to 30/06
dot icon14/10/1992
New director appointed
dot icon14/10/1992
New director appointed
dot icon14/10/1992
New director appointed
dot icon14/10/1992
Ad 14/08/92--------- £ si 1333698@1=1333698 £ ic 2/1333700
dot icon14/10/1992
Nc inc already adjusted 14/08/92
dot icon14/10/1992
Memorandum and Articles of Association
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Resolutions
dot icon18/08/1992
Particulars of mortgage/charge
dot icon18/08/1992
Particulars of mortgage/charge
dot icon31/03/1992
New director appointed
dot icon31/03/1992
New secretary appointed;new director appointed
dot icon31/03/1992
Accounting reference date notified as 31/03
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Secretary resigned
dot icon03/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrop, Peter John, Dr
Director
06/03/1992 - 23/05/1996
13
SISEC LIMITED
Corporate Secretary
22/05/1996 - 28/04/1999
225
HILLGATE SECRETARIAL LIMITED
Corporate Secretary
08/03/2000 - 02/07/2003
86
Fischer, Addison Mcelroy
Director
22/05/1996 - 31/12/2004
4
Ashley Taylor, Martyn Paul
Nominee Director
04/03/1992 - 06/03/1992
72

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 SMARTDISKETTE LIMITED

SMARTDISKETTE LIMITED is an(a) Dissolved company incorporated on 03/03/1992 with the registered office located at Unit 3 Investment House, 28 Queens Road, Weybridge, Surrey KT13 9UT. 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 SMARTDISKETTE LIMITED?

toggle

SMARTDISKETTE LIMITED is currently Dissolved. It was registered on 03/03/1992 and dissolved on 17/10/2011.

Where is SMARTDISKETTE LIMITED located?

toggle

SMARTDISKETTE LIMITED is registered at Unit 3 Investment House, 28 Queens Road, Weybridge, Surrey KT13 9UT.

What does SMARTDISKETTE LIMITED do?

toggle

SMARTDISKETTE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SMARTDISKETTE LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via compulsory strike-off.