About

Registered Number: 06627195
Date of Incorporation: 23/06/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 8 months ago)
Registered Address: 54d Frome Road, Bradford-On-Avon, Wiltshire, BA15 1LA

 

Having been setup in 2008, Bright Smart Ltd have registered office in Bradford-On-Avon. We don't currently know the number of employees at the organisation. Jackson, Abigail Sarah Isabel, Jackson, Paul Jones, Creditreform (Secretaries) Limited, Creditreform (Directors) Limited are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Paul Jones 11 July 2008 - 1
CREDITREFORM (DIRECTORS) LIMITED 23 June 2008 11 July 2008 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Abigail Sarah Isabel 11 July 2008 - 1
CREDITREFORM (SECRETARIES) LIMITED 23 June 2008 11 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
DS01 - Striking off application by a company 01 July 2016
AAMD - Amended Accounts 04 September 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 29 May 2015
AAMD - Amended Accounts 02 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 22 April 2014
AD01 - Change of registered office address 29 August 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 31 May 2013
AAMD - Amended Accounts 18 July 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 13 July 2011
AAMD - Amended Accounts 11 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
225 - Change of Accounting Reference Date 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
CERTNM - Change of name certificate 21 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.