About

Registered Number: 04723810
Date of Incorporation: 04/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: C/O CHATER ALLAN ACCOUNTANTS, Beech House 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

 

Established in 2003, Sewsmart Ltd are based in Cambridgeshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies director is Cornwell, Cheryl Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Cheryl Elizabeth 04 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 29 March 2019
AA - Annual Accounts 20 November 2018
AA - Annual Accounts 15 November 2018
AA01 - Change of accounting reference date 23 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 17 December 2004
225 - Change of Accounting Reference Date 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.