SMARTA ENTERPRISES LIMITED

  • Company statusliquidation
  • Company No06643570
  • Age17 years Incorporated 10 July 2008
  • Officers4

Address

No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

SMARTA ENTERPRISES LIMITED is an liquidation company incorporated on 10 July 2008 and based in Croydon, England. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 29 December 2018. Next accounts due by 29 September 2019

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Months Ago on 23 Oct 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 20 Oct 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 09 Mar 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 09 Mar 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 18 Feb 2023

Termination Secretary Company With Name Termination Date

3 Years Ago on 31 Jan 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 05 Dec 2019

Liquidation Voluntary Statement Of Affairs

6 Years Ago on 03 Oct 2018

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 03 Oct 2018

Resolution

6 Years Ago on 03 Oct 2018

Termination Director Company With Name Termination Date

6 Years Ago on 07 Aug 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 21 Feb 2018

Change Person Director Company With Change Date

7 Years Ago on 09 Jan 2018

Confirmation Statement With Updates

7 Years Ago on 25 Oct 2017

Mortgage Satisfy Charge Full

7 Years Ago on 24 Oct 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 10 May 2017

Confirmation Statement With Updates

8 Years Ago on 15 Nov 2016

Termination Director Company With Name Termination Date

8 Years Ago on 04 Oct 2016

Appoint Person Director Company With Name Date

8 Years Ago on 04 Oct 2016

Confirmation Statement With Updates

9 Years Ago on 27 Jul 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 25 Apr 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 20 Nov 2015

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 10 Nov 2015

Capital Allotment Shares

9 Years Ago on 15 Oct 2015

Second Filing Of Form With Form Type

9 Years Ago on 14 Oct 2015

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HALSEY, Keith Desmonddirector May 195712 Jun 2011
MCCALL, David Alexander Mervyndirector Jun 195012 May 2011
NEEDHAM, Richard Francis, Sirdirector Jan 194201 Oct 2008
VENN, Phillip Jeffreydirector Aug 197722 Sept 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr David Alexander Mervyn Mccall Jun 195029 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.