Active - Proposal to Strike off
Company Information for SMART DRIVER CLUB LIMITED
5 New Street Square, London, EC4A 3TW,
|
Company Registration Number
09706245
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SMART DRIVER CLUB LIMITED | |
Legal Registered Office | |
5 New Street Square London EC4A 3TW | |
Company Number | 09706245 | |
---|---|---|
Company ID Number | 09706245 | |
Date formed | 2015-07-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-02-28 | |
Account next due | 2021-02-27 | |
Latest return | 2020-07-28 | |
Return next due | 2021-08-11 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-08 15:20:48 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AFP SERVICES LIMITED |
||
MICHAEL JOSEPH BURDIEK |
||
RICHARD WILLIAM COTTON |
||
GARO SARKISSIAN |
||
PENNY SEARLES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPOON CEREALS UK LTD | Company Secretary | 2018-04-10 | CURRENT | 2013-10-07 | Active | |
OUTFOX DRINKS LTD | Company Secretary | 2018-02-08 | CURRENT | 2016-10-27 | Liquidation | |
POPBAND LIMITED | Company Secretary | 2017-10-10 | CURRENT | 2012-10-11 | Liquidation | |
EMMETT SHIRTS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2001-11-22 | Active | |
CHLOE GIBB COACHING LIMITED | Company Secretary | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
BETTER TASTING DRINKS CO. LIMITED | Company Secretary | 2016-10-27 | CURRENT | 2015-07-22 | Active | |
V&H LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2008-05-28 | Active | |
SUN FUNG FOOD PRODUCTS LIMITED | Company Secretary | 2016-10-12 | CURRENT | 1988-03-09 | Active | |
ORELIA LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2005-04-05 | Active | |
KEEPER'S COTTAGES (DEAL) LIMITED | Company Secretary | 2016-08-02 | CURRENT | 2013-02-19 | Active | |
ZEUS JUICE UK LTD | Company Secretary | 2016-05-01 | CURRENT | 2014-05-27 | Active | |
PIP & NUT LTD. | Company Secretary | 2016-02-29 | CURRENT | 2013-07-25 | Active | |
ONLY MY SHARE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
HOUSING HAND LIMITED | Company Secretary | 2015-06-01 | CURRENT | 2013-02-19 | Active | |
IEAT FOODS LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
HEALTHY KIDS LIMITED | Company Secretary | 2015-02-11 | CURRENT | 2005-05-09 | Active | |
REFRESH BRANDS LIMITED | Company Secretary | 2014-09-01 | CURRENT | 2013-11-12 | Active | |
PHIPPS RELATIONS LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2013-10-17 | Active | |
TIM HAY-EDIE LTD | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2016-11-01 | |
SWEET FREEDOM LIMITED | Company Secretary | 2012-02-28 | CURRENT | 2003-06-06 | Active | |
ANNA ALLA LIMITED | Company Secretary | 2012-01-19 | CURRENT | 2005-11-11 | Active | |
WICKEN ASSOCIATES LIMITED | Company Secretary | 2010-02-15 | CURRENT | 2010-02-15 | Dissolved 2013-10-15 | |
CALDEW CAPITAL LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
CRAIGIE MAINS LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1991-01-02 | Active | |
AEE CONSULTING LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Dissolved 2015-03-10 | |
TANDEMZONE LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2016-01-12 | |
GR8MOBICOVER LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2008-04-16 | Dissolved 2013-10-15 | |
TRACEY WOODHOUSE COMMUNICATIONS LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Dissolved 2013-11-26 | |
DD PROFESSIONAL CONSULTING LIMITED | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2015-09-15 | |
STARBLU (UK) LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2018-02-20 | |
KILPATRICK PR LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2001-06-14 | Active | |
L & N HAIR & BEAUTY SUPPLIES LIMITED | Company Secretary | 2006-02-09 | CURRENT | 2006-02-09 | Active | |
BOB BOOKS LTD | Company Secretary | 2006-01-31 | CURRENT | 2006-01-30 | Active | |
MEMAZ LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Liquidation | |
SFB SOLUTIONS LIMITED | Company Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Dissolved 2016-08-02 | |
APEX APPS LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2017-03-14 | |
ESSENTIALLY APPS LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Dissolved 2015-02-03 | |
WEBENIX (UK) LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2015-02-03 | |
FINANCE LEADS LIMITED | Director | 2010-11-17 | CURRENT | 2010-11-17 | Dissolved 2017-03-07 | |
PRIME LEADS (UK) LIMITED | Director | 2010-06-09 | CURRENT | 2010-06-09 | Active | |
FL DOMAINS LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Dissolved 2017-03-07 | |
YOUR FINANCE TODAY LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-21 | Active | |
THE SPANISH MORTGAGE LENDER LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2020-08-13 GBP 2,314.89 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/07/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
SH01 | 07/07/20 STATEMENT OF CAPITAL GBP 2314.9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH BURDIEK | |
RES01 | ADOPT ARTICLES 03/03/20 | |
PSC07 | CESSATION OF MICHAEL JOSEPH BURDIEK AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Calamp Uk Limited as a person with significant control on 2020-02-26 | |
AP01 | DIRECTOR APPOINTED JUSIN SCHMID | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/20 FROM Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARO SARKISSIAN | |
AP04 | Appointment of Taylor Wessing Secretaries Limited as company secretary on 2020-02-26 | |
TM02 | Termination of appointment of Afp Services Limited on 2020-02-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM COTTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
CH01 | Director's details changed for Penny Searles on 2017-10-12 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 2199.34 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 2199.34 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 25/07/16 STATEMENT OF CAPITAL GBP 2199.34 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097062450001 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 22/03/2016 | |
SH01 | 04/04/16 STATEMENT OF CAPITAL GBP 2037.09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM SATRA HOUSE,SATRA INNOVATION PARK ROCKINGHAM RD KETTERING NORTHAMPTONSHIRE NN16 9JD ENGLAND | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AFP SERVICES LIMITED / 22/02/2016 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/09/2015 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 1987.93 | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 1987.93 | |
AP01 | DIRECTOR APPOINTED GARO SARKISSIAN | |
AP01 | DIRECTOR APPOINTED MICHAEL JOSEPH BURDIEK | |
SH01 | 28/08/15 STATEMENT OF CAPITAL GBP 1007.93 | |
SH01 | 08/08/15 STATEMENT OF CAPITAL GBP 860.43 | |
SH01 | 07/08/15 STATEMENT OF CAPITAL GBP 786.68 | |
AA01 | CURRSHO FROM 31/07/2016 TO 29/02/2016 | |
AP04 | CORPORATE SECRETARY APPOINTED AFP SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED RICHARD WILLIAM COTTON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as SMART DRIVER CLUB LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) | |||
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
90141000 | Direction finding compasses | |||
90141000 | Direction finding compasses | |||
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) | |||
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |