About

Registered Number: 06152809
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 10 months ago)
Registered Address: 27 Coltsfoot, Biggleswade, Bedfordshire, SG18 8SR,

 

Established in 2007, Smart Procure Ltd has its registered office in Biggleswade, it's status is listed as "Dissolved". We do not know the number of employees at Smart Procure Ltd. The companies directors are listed as Edwards, Melanie Elizabeth, Edwards, Mark Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Mark Anthony 12 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Melanie Elizabeth 18 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 26 April 2016
CERTNM - Change of name certificate 19 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 13 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.