About

Registered Number: 06401473
Date of Incorporation: 17/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 92 Montague Road, Leicester, LE2 1TH,

 

Smart Auto Centre Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Traff, Anna, Carlos, Joana Mendes, Mendes Carlos, Joana, Motta, Cristina Da Rocha for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLOS, Joana Mendes 20 November 2017 30 January 2018 1
MENDES CARLOS, Joana 01 June 2017 01 October 2017 1
MOTTA, Cristina Da Rocha 10 December 2017 30 January 2018 1
Secretary Name Appointed Resigned Total Appointments
TRAFF, Anna 17 October 2007 01 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CH01 - Change of particulars for director 28 March 2019
CS01 - N/A 22 March 2019
AD01 - Change of registered office address 20 February 2019
PSC07 - N/A 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
PSC01 - N/A 20 February 2019
CS01 - N/A 18 February 2019
AP01 - Appointment of director 18 February 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 10 December 2017
TM01 - Termination of appointment of director 10 December 2017
AP01 - Appointment of director 20 November 2017
CS01 - N/A 18 October 2017
RESOLUTIONS - N/A 06 October 2017
TM01 - Termination of appointment of director 05 October 2017
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 13 August 2017
AP01 - Appointment of director 09 June 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 12 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AR01 - Annual Return 12 November 2012
CH03 - Change of particulars for secretary 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AA - Annual Accounts 03 August 2012
AD01 - Change of registered office address 20 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 10 November 2010
CERTNM - Change of name certificate 20 September 2010
CONNOT - N/A 20 September 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 20 November 2008
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.