About

Registered Number: 06359499
Date of Incorporation: 03/09/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (5 years and 6 months ago)
Registered Address: 64 Penrhos Road, Bangor, Gwynedd, LL57 2AX

 

Smalti Technology Ltd was setup in 2007, it has a status of "Dissolved". We do not know the number of employees at Smalti Technology Ltd. There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Thomas Martin 04 September 2007 05 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
L64.07 - Release of Official Receiver 01 July 2019
COCOMP - Order to wind up 15 October 2018
AC93 - N/A 11 October 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 05 May 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 04 September 2016
TM02 - Termination of appointment of secretary 07 August 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 29 September 2015
CH04 - Change of particulars for corporate secretary 25 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 September 2013
CH04 - Change of particulars for corporate secretary 24 September 2013
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 03 October 2011
SH01 - Return of Allotment of shares 13 July 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 26 June 2011
AR01 - Annual Return 21 September 2010
SH01 - Return of Allotment of shares 08 July 2010
SH01 - Return of Allotment of shares 07 July 2010
AP01 - Appointment of director 24 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
NEWINC - New incorporation documents 03 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.