THE SMART COMPANY.NET LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE SMART COMPANY.NET LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
THE SMART COMPANY.NET LIMITED was incorporated 23 years ago on 21/08/2000 and has the registered number: 04056136. The accounts status is DORMANT.
THE SMART COMPANY.NET LIMITED was incorporated 23 years ago on 21/08/2000 and has the registered number: 04056136. The accounts status is DORMANT.
THE SMART COMPANY.NET LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
PO BOX 70693 62 BUCKINGHAM GATE
LONDON
SW1P 9ZP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID CROWTHER | Mar 1975 | British | Director | 2017-12-31 | CURRENT |
MS DEBORAH SUSAN MATTINSON | Sep 1956 | British | Director | 2000-11-29 UNTIL 2009-07-01 | RESIGNED |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Secretary | 2002-01-15 UNTIL 2009-07-01 | RESIGNED |
DRUSILLA CHARLOTTE JANE ROWE | Apr 1961 | British | Nominee Director | 2000-08-21 UNTIL 2000-11-16 | RESIGNED |
AMANDA JANET JORDAN | Nov 1954 | British | Director | 2000-11-29 UNTIL 2009-07-01 | RESIGNED |
FIONA MARY SHARP | Sep 1968 | British | Director | 2009-07-01 UNTIL 2017-12-31 | RESIGNED |
MR MARTIN ANTHONY WHELTON | Jun 1957 | British | Director | 2000-11-16 UNTIL 2000-11-29 | RESIGNED |
MR PETER KEMP HUGHES | Apr 1965 | British | Director | 2000-11-29 UNTIL 2009-07-01 | RESIGNED |
JOSEF FRANSES | Nov 1968 | Director | 2000-11-29 UNTIL 2001-11-09 | RESIGNED | |
MR JOHN HENRY LEECE | Jan 1958 | British | Director | 2007-09-19 UNTIL 2009-07-01 | RESIGNED |
JOSEF FRANSES | Nov 1968 | Secretary | 2000-11-29 UNTIL 2002-01-15 | RESIGNED | |
VICTORIA LOUISE COOKE | Jan 1955 | British | Director | 2000-11-29 UNTIL 2009-07-01 | RESIGNED |
LEIGHTON RUSSELL ANDREWS | Aug 1957 | British | Director | 2001-09-24 UNTIL 2002-08-09 | RESIGNED |
MISS MELISSA KATHERINE ANDREWES | Oct 1973 | British | Director | 2000-11-16 UNTIL 2000-11-29 | RESIGNED |
MR ROBERT EDWARD DAVISON | Jan 1958 | British | Director | 2009-07-01 UNTIL 2017-03-31 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2000-08-21 UNTIL 2000-11-28 | RESIGNED | ||
ELEANOR JANE ZUERCHER | Aug 1963 | British | Nominee Director | 2000-08-21 UNTIL 2000-11-16 | RESIGNED |
ROBERT EDWARD DAVISON | British | Secretary | 2013-01-01 UNTIL 2017-03-31 | RESIGNED | |
MR THOMAS GEORGE TOLLISS | British | Secretary | 2009-07-01 UNTIL 2013-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chime Communications Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Smart Company.net Limited - Accounts | 2018-05-22 | 31-12-2017 | £105,841 Cash £105,841 equity |
The Smart Company.net Limited - Filleted accounts | 2017-09-16 | 31-12-2016 | £105,841 Cash £105,841 equity |
The Smart Company.Net Limited - Accounts | 2016-09-20 | 31-12-2015 | |
The Smart Company.Net Limited - Accounts | 2015-09-25 | 31-12-2014 | |
The Smart Company.Net Limited - Accounts | 2014-09-30 | 31-12-2013 |