SMARTLANDLORD.CO.UK LIMITED

Register to unlock more data on OkredoRegister

SMARTLANDLORD.CO.UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06631743

Incorporation date

25/06/2008

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2008)
dot icon06/07/2016
Final Gazette dissolved following liquidation
dot icon06/04/2016
Return of final meeting in a members' voluntary winding up
dot icon19/10/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-10-20
dot icon18/10/2015
Declaration of solvency
dot icon18/10/2015
Appointment of a voluntary liquidator
dot icon18/10/2015
Resolutions
dot icon20/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon20/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon26/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon28/11/2013
Appointment of Jennifer Owens as a secretary
dot icon08/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon05/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon17/02/2013
Termination of appointment of Peter Cullum as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon24/06/2012
Resolutions
dot icon16/05/2012
Appointment of Mr Scott Egan as a director
dot icon16/05/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon16/05/2012
Termination of appointment of Ian Patrick as a director
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon25/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon25/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon10/07/2011
Termination of appointment of James Carruthers as a director
dot icon28/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon05/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon05/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-06-26
dot icon21/07/2010
Director's details changed for Mr Ian William James Patrick on 2010-06-26
dot icon21/07/2010
Director's details changed for Mrs Amanda Jayne Blanc on 2010-06-26
dot icon21/07/2010
Director's details changed for Mr James Maxwell Carruthers on 2010-06-26
dot icon21/07/2010
Secretary's details changed for Mr Darryl Clark on 2010-06-26
dot icon23/03/2010
Termination of appointment of Matthew Bright as a director
dot icon23/03/2010
Termination of appointment of Tijiani Musa as a director
dot icon21/10/2009
Termination of appointment of Keshav Thukaram as a director
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon28/06/2009
Return made up to 26/06/09; full list of members
dot icon22/02/2009
Director appointed amanda jayne blanc
dot icon22/02/2009
Director appointed matthew bright
dot icon15/12/2008
Secretary appointed darryl clark
dot icon15/12/2008
Appointment terminated secretary timothy craton
dot icon15/12/2008
Registered office changed on 16/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon13/11/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon22/10/2008
Secretary appointed mr timothy charles craton
dot icon22/10/2008
Appointment terminated secretary john reddi
dot icon25/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blanc, Amanda Jayne
Director
17/02/2009 - 14/02/2011
90
Thukaram, Keshav
Director
26/06/2008 - 16/10/2009
12
Cullum, Peter Geoffrey
Director
26/06/2008 - 04/02/2013
413
Carruthers, James Maxwell
Director
26/06/2008 - 07/07/2011
71
Mugge, Mark Stephen
Director
11/09/2015 - Present
258

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 SMARTLANDLORD.CO.UK LIMITED

SMARTLANDLORD.CO.UK LIMITED is an(a) Dissolved company incorporated on 25/06/2008 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. 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 SMARTLANDLORD.CO.UK LIMITED?

toggle

SMARTLANDLORD.CO.UK LIMITED is currently Dissolved. It was registered on 25/06/2008 and dissolved on 06/07/2016.

Where is SMARTLANDLORD.CO.UK LIMITED located?

toggle

SMARTLANDLORD.CO.UK LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does SMARTLANDLORD.CO.UK LIMITED do?

toggle

SMARTLANDLORD.CO.UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SMARTLANDLORD.CO.UK LIMITED?

toggle

The latest filing was on 06/07/2016: Final Gazette dissolved following liquidation.