SMARTPOOL LIMITED

Register to unlock more data on OkredoRegister

SMARTPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06654488

Incorporation date

22/07/2008

Size

Full

Contacts

Registered address

Registered address

Juxon House, 100, St Paul'S Churchyard, London, England And Wales EC4M 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon12/01/2016
Application to strike the company off the register
dot icon30/09/2015
Statement by Directors
dot icon30/09/2015
Statement of capital on 2015-10-01
dot icon30/09/2015
Solvency Statement dated 10/09/15
dot icon30/09/2015
Resolutions
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon23/09/2015
Resolutions
dot icon20/09/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon17/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon17/08/2015
Director's details changed for Mr Lee Anthony Hodgkinson on 2014-10-01
dot icon17/08/2015
Secretary's details changed for Mr Christopher Kelly on 2014-10-01
dot icon17/08/2015
Director's details changed for Miss Danielle Ballardie on 2014-10-01
dot icon30/09/2014
Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX to Juxon House 100, St Paul's Churchyard London England and Wales EC4M 8BU on 2014-10-01
dot icon27/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Appointment of Mr Christopher Kelly as a secretary
dot icon30/01/2014
Termination of appointment of Deborah Harvey as a secretary
dot icon21/01/2014
Appointment of Miss Danielle Ballardie as a director
dot icon07/01/2014
Termination of appointment of Lisa Dallmer as a director
dot icon10/12/2013
Appointment of Lee Anthony Hodgkinson as a director
dot icon09/12/2013
Termination of appointment of Roland Gaston-Bellegarde as a director
dot icon30/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Register(s) moved to registered office address
dot icon05/02/2013
Appointment of Mrs Deborah Harvey as a secretary
dot icon30/01/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon28/01/2013
Particulars of variation of rights attached to shares
dot icon28/01/2013
Change of share class name or designation
dot icon17/12/2012
Resolutions
dot icon30/10/2012
Termination of appointment of Remi Bourrette as a director
dot icon30/10/2012
Termination of appointment of Gary Case as a director
dot icon30/10/2012
Termination of appointment of Ian Cohen as a director
dot icon01/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon23/07/2012
Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU
dot icon04/07/2012
Director's details changed for Remi William Jacques Bourrette on 2012-07-01
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Termination of appointment of Richard Naylor as a director
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon22/08/2011
Statement of capital following an allotment of shares on 2011-08-18
dot icon21/08/2011
Statement of capital following an allotment of shares on 2011-08-18
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon11/07/2011
Director's details changed for Remi William Jacques Bourrette on 2011-07-01
dot icon10/07/2011
Director's details changed for Mr Ian David Cohen on 2011-07-01
dot icon10/07/2011
Director's details changed for Mr Richard David Naylor on 2011-07-01
dot icon10/07/2011
Director's details changed for Mr Ian David Cohen on 2011-07-01
dot icon10/07/2011
Director's details changed for Gary Richard Case on 2011-07-01
dot icon10/07/2011
Director's details changed for Mr Roland Gaston-Bellegarde on 2011-07-01
dot icon07/07/2011
Director's details changed for Ms Lisa Dallmer on 2011-07-01
dot icon02/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon27/07/2010
Register(s) moved to registered inspection location
dot icon27/07/2010
Register inspection address has been changed
dot icon26/07/2010
Termination of appointment of Cees Vermaas as a director
dot icon05/07/2010
Appointment of Ms Lisa Dallmer as a director
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon18/04/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/04/2010
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon03/01/2010
Resolutions
dot icon03/01/2010
Memorandum and Articles of Association
dot icon03/01/2010
Resolutions
dot icon08/09/2009
Ad 03/08/09\gbp si [email protected]=216\gbp ic 12799784/12800000\
dot icon08/09/2009
Ad 03/08/09\gbp si [email protected]=408\gbp ic 12799376/12799784\
dot icon08/09/2009
Ad 03/08/09\gbp si [email protected]=1776\gbp ic 12797600/12799376\
dot icon08/09/2009
Ad 03/08/09\gbp si [email protected]=1774224\gbp ic 11023376/12797600\
dot icon08/09/2009
Ad 03/08/09\gbp si [email protected]=407592\gbp ic 10615784/11023376\
dot icon08/09/2009
Ad 03/08/09\gbp si [email protected]=215784\gbp ic 10400000/10615784\
dot icon05/08/2009
Director appointed mr cees vermaas
dot icon05/08/2009
Return made up to 23/07/09; full list of members
dot icon04/08/2009
Location of register of members
dot icon03/08/2009
Appointment terminated director yvette roozenbeek-kobrin
dot icon17/03/2009
Director appointed gary richard case
dot icon10/03/2009
Appointment terminated director tobias seth
dot icon12/02/2009
Ad 09/02/09\gbp si [email protected]=287712\gbp ic 10112288/10400000\
dot icon12/02/2009
Ad 09/02/09\gbp si [email protected]=2365632\gbp ic 7746656/10112288\
dot icon12/02/2009
Ad 09/02/09\gbp si [email protected]=543456\gbp ic 7203200/7746656\
dot icon12/02/2009
Ad 09/02/09\gbp si [email protected]=288\gbp ic 7202912/7203200\
dot icon12/02/2009
Ad 09/02/09\gbp si [email protected]=2368\gbp ic 7200544/7202912\
dot icon12/02/2009
Ad 09/02/09\gbp si [email protected]=544\gbp ic 7200000/7200544\
dot icon05/10/2008
Resolutions
dot icon02/10/2008
Ad 18/09/08\gbp si [email protected]=7199999\gbp ic 1/7200000\
dot icon24/09/2008
Director appointed tobias john seth
dot icon24/09/2008
Director appointed roland gaston-bellegarde
dot icon24/09/2008
Director appointed yvette susanne roozenbeek-kobrin
dot icon24/09/2008
Director appointed ian david cohen
dot icon24/09/2008
Director appointed remi william jacques bourrette
dot icon24/09/2008
Director appointed richard david naylor
dot icon22/09/2008
Appointment terminated director adrian levy
dot icon22/09/2008
Appointment terminated director david pudge
dot icon22/09/2008
Nc inc already adjusted 18/09/08
dot icon22/09/2008
Resolutions
dot icon22/09/2008
Resolutions
dot icon22/09/2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon22/09/2008
Registered office changed on 23/09/2008 from 10 upper bank street london E14 5JJ
dot icon17/09/2008
Certificate of change of name
dot icon22/07/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
14/04/2010 - 30/01/2013
875
Levy, Adrian Joseph Morris
Director
22/07/2008 - 17/09/2008
946
Pudge, David John
Director
22/07/2008 - 17/09/2008
1174
Case, Gary Richard
Director
18/02/2009 - 29/10/2012
2
Cohen, Ian David
Director
17/09/2008 - 29/10/2012
8

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 SMARTPOOL LIMITED

SMARTPOOL LIMITED is an(a) Dissolved company incorporated on 22/07/2008 with the registered office located at Juxon House, 100, St Paul'S Churchyard, London, England And Wales EC4M 8BU. There are currently 3 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 SMARTPOOL LIMITED?

toggle

SMARTPOOL LIMITED is currently Dissolved. It was registered on 22/07/2008 and dissolved on 11/04/2016.

Where is SMARTPOOL LIMITED located?

toggle

SMARTPOOL LIMITED is registered at Juxon House, 100, St Paul'S Churchyard, London, England And Wales EC4M 8BU.

What does SMARTPOOL LIMITED do?

toggle

SMARTPOOL LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for SMARTPOOL LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.