Company Information for SMART 2010 LTD
C/O VALENTINE & CO GLADE HOUSE, 52-54 CARTER LANE, LONDON, EC4V 5EF,
|
Company Registration Number
07239380
Private Limited Company
Liquidation |
Company Name | |
---|---|
SMART 2010 LTD | |
Legal Registered Office | |
C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF Other companies in N3 | |
Company Number | 07239380 | |
---|---|---|
Company ID Number | 07239380 | |
Date formed | 2010-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 10:06:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM C/O VALENTINE & CO 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2018:LIQ. CASE NO.1 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. FOR REPLACEMENT LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM, LANGLEY HOUSE PARK ROAD, LONDON, N3 *EY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MCFAUL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM LANGLEY HOUSE PARK ROAD LONDON N2 8EY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM, LANGLEY HOUSE PARK ROAD, LONDON, N2 8EY | |
AP01 | DIRECTOR APPOINTED MR TREVOR MCFAUL | |
AA01 | CURREXT FROM 31/07/2013 TO 31/12/2013 | |
AR01 | 29/04/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/07/2012 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTONY SOLTS / 13/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM LANGLEY HOUSE PARK ROAD LONDON N2 8EY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM, LANGLEY HOUSE PARK ROAD, LONDON, N2 8EY, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM UNIT 1 THE HERTS BUSINESS CENTRE ALEXANDER ROAD LONDON COLNEY HERTS AL2 1JG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM, UNIT 1 THE HERTS BUSINESS CENTRE, ALEXANDER ROAD, LONDON COLNEY, HERTS, AL2 1JG, ENGLAND | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 29/04/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2017-03-01 |
Resolutions for Winding-up | 2017-03-01 |
Meetings of Creditors | 2017-02-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due After One Year | 2012-07-31 | £ 180,454 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 190,000 |
Creditors Due After One Year | 2012-04-30 | £ 190,000 |
Creditors Due Within One Year | 2012-07-31 | £ 62,627 |
Creditors Due Within One Year | 2012-04-30 | £ 12,215 |
Creditors Due Within One Year | 2012-04-30 | £ 12,215 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMART 2010 LTD
Cash Bank In Hand | 2012-07-31 | £ 27,643 |
---|---|---|
Current Assets | 2012-07-31 | £ 174,331 |
Current Assets | 2012-04-30 | £ 90,804 |
Current Assets | 2012-04-30 | £ 90,804 |
Debtors | 2012-07-31 | £ 146,688 |
Debtors | 2012-04-30 | £ 90,803 |
Debtors | 2012-04-30 | £ 90,803 |
Fixed Assets | 2012-07-31 | £ 118,894 |
Fixed Assets | 2012-04-30 | £ 125,542 |
Fixed Assets | 2012-04-30 | £ 125,542 |
Shareholder Funds | 2012-07-31 | £ 50,144 |
Shareholder Funds | 2012-04-30 | £ 14,131 |
Shareholder Funds | 2012-04-30 | £ 14,131 |
Tangible Fixed Assets | 2012-07-31 | £ 13,477 |
Tangible Fixed Assets | 2012-04-30 | £ 14,375 |
Tangible Fixed Assets | 2012-04-30 | £ 14,375 |
Debtors and other cash assets
SMART 2010 LTD owns 2 domain names.
smartplc.co.uk metrodesignltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Computer Hardware |
Surrey County Council | |
|
CE04 Capital ICT |
Surrey County Council | |
|
CE04 Capital ICT |
Surrey County Council | |
|
Computer Hardware |
Surrey County Council | |
|
Computer Hardware |
Surrey County Council | |
|
Computer Hardware |
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SMART 2010 LTD | Event Date | 2017-02-22 |
Liquidator's name and address: Avner Radomsky , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX . : For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Natasha Segen Ag FF113223 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SMART 2010 LTD | Event Date | 2017-02-22 |
Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 22 February 2017 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Avner Radomsky , of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX , (IP No. 12290) be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Avner Radomsky, Tel: 020 8343 3710. Alternative contact: Natasha Segen Russell Solts , Director : Ag FF113223 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |