About

Registered Number: 06359499
Date of Incorporation: 03/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: 64 Penrhos Road, Bangor, Gwynedd, LL57 2AX

 

Based in Bangor in Gwynedd, Smalti Technology Ltd was founded on 03 September 2007, it's status is listed as "Dissolved". Smalti Technology Ltd has only one director listed at Companies House.

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.