SMARTLOAN LIMITED

Register to unlock more data on OkredoRegister

SMARTLOAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04330206

Incorporation date

28/11/2001

Size

Full

Contacts

Registered address

Registered address

St Crispins House, Duke Street, Norwich, Norfolk NR3 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2001)
dot icon19/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2015
First Gazette notice for voluntary strike-off
dot icon27/09/2015
Application to strike the company off the register
dot icon13/08/2015
Statement of company's objects
dot icon13/08/2015
Resolutions
dot icon13/07/2015
Statement by Directors
dot icon13/07/2015
Statement of capital on 2015-07-13
dot icon13/07/2015
Solvency Statement dated 30/06/15
dot icon13/07/2015
Resolutions
dot icon27/02/2015
Termination of appointment of Robert James Westbury as a director on 2015-02-27
dot icon14/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon21/07/2014
Director's details changed for Mr Graham Charles Eke on 2014-07-09
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon03/01/2014
Resolutions
dot icon20/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon20/12/2013
Director's details changed for Mr Jonathan David Painter on 2013-12-20
dot icon20/12/2013
Secretary's details changed for Anthony Richardson on 2013-12-20
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Appointment of Mr Robert James Westbury as a director
dot icon07/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon07/08/2012
Director's details changed for Andrew Clive Turner on 2012-08-01
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Certificate of change of name
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon08/09/2011
Certificate of change of name
dot icon07/09/2011
Resolutions
dot icon23/08/2011
Resolutions
dot icon23/08/2011
Change of name notice
dot icon16/08/2011
Appointment of Mr Graham Charles Eke as a director
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Registered office address changed from Austin House Stannard Place St Crispins Road Norwich Norfolk NR3 1PX on 2011-03-07
dot icon07/01/2011
Termination of appointment of Charles Rowett as a director
dot icon01/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Change of name notice
dot icon01/04/2010
Resolutions
dot icon07/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon02/12/2009
Appointment of Charles Francis Sam Rowett as a director
dot icon16/11/2009
Termination of appointment of Jeremy Masding as a director
dot icon24/07/2009
Director appointed jonathan david painter
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/06/2009
Appointment terminated director richard fairman
dot icon16/04/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Appointment terminated director sharon turner
dot icon10/03/2009
Director's change of particulars / sharon turner / 02/03/2009
dot icon03/12/2008
Return made up to 28/11/08; full list of members
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Resolutions
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon01/05/2008
Appointment terminated secretary sharon turner
dot icon27/03/2008
Secretary appointed anthony richardson
dot icon12/03/2008
Return made up to 28/11/07; full list of members
dot icon22/01/2008
Auditor's resignation
dot icon14/01/2008
New director appointed
dot icon29/11/2007
Memorandum and Articles of Association
dot icon22/11/2007
Certificate of change of name
dot icon02/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon21/09/2007
Secretary resigned;director resigned
dot icon21/09/2007
New secretary appointed
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 28/11/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon16/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Memorandum and Articles of Association
dot icon05/06/2006
Resolutions
dot icon13/01/2006
Return made up to 28/11/05; full list of members
dot icon04/01/2006
Certificate of change of name
dot icon07/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/09/2005
Registered office changed on 20/09/05 from: the atrium st georges street norwich NR3 1GT
dot icon27/04/2005
Full accounts made up to 2004-12-31
dot icon14/03/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned
dot icon13/12/2004
Return made up to 28/11/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 28/11/03; full list of members
dot icon17/03/2003
Full accounts made up to 2002-12-31
dot icon04/12/2002
Return made up to 28/11/02; full list of members
dot icon31/05/2002
Particulars of mortgage/charge
dot icon15/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon28/12/2001
Certificate of change of name
dot icon13/12/2001
New secretary appointed;new director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
Director resigned
dot icon06/12/2001
Registered office changed on 06/12/01 from: 120 east road london N1 6AA
dot icon28/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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
Fairman, Richard William Mark
Director
29/10/2007 - 19/05/2009
140
HALLMARK SECRETARIES LIMITED
Nominee Secretary
28/11/2001 - 04/12/2001
9278
Hallmark Registrars Limited
Nominee Director
28/11/2001 - 04/12/2001
8288
Turner, Andrew Clive
Director
04/12/2001 - Present
28
Masding, Jeremy John
Director
31/12/2007 - 12/11/2009
19

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 SMARTLOAN LIMITED

SMARTLOAN LIMITED is an(a) Dissolved company incorporated on 28/11/2001 with the registered office located at St Crispins House, Duke Street, Norwich, Norfolk NR3 1PD. There are currently 4 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 SMARTLOAN LIMITED?

toggle

SMARTLOAN LIMITED is currently Dissolved. It was registered on 28/11/2001 and dissolved on 19/01/2016.

Where is SMARTLOAN LIMITED located?

toggle

SMARTLOAN LIMITED is registered at St Crispins House, Duke Street, Norwich, Norfolk NR3 1PD.

What does SMARTLOAN LIMITED do?

toggle

SMARTLOAN LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for SMARTLOAN LIMITED?

toggle

The latest filing was on 19/01/2016: Final Gazette dissolved via voluntary strike-off.