About

Registered Number: 06639638
Date of Incorporation: 07/07/2008 (15 years and 9 months ago)
Company Status: Active
Date of Dissolution: 09/07/2015 (8 years and 9 months ago)
Registered Address: Cba 39 Castle Street, Leicester, LE1 5WN

 

Having been setup in 2008, Smart Buy (Bakewell) Ltd are based in Leicester, it's status at Companies House is "Active". We don't currently know the number of employees at Smart Buy (Bakewell) Ltd. The business has 2 directors listed as Brown, Christina, Brown, Mark David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Mark David 12 December 2008 10 January 2011 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Christina 12 December 2008 - 1

Filing History

Document Type Date
AC92 - N/A 11 January 2016
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 April 2015
4.68 - Liquidator's statement of receipts and payments 30 March 2015
4.68 - Liquidator's statement of receipts and payments 20 February 2014
4.68 - Liquidator's statement of receipts and payments 19 March 2013
LIQ MISC OC - N/A 11 September 2012
4.40 - N/A 11 September 2012
AD01 - Change of registered office address 06 March 2012
RESOLUTIONS - N/A 23 February 2012
RESOLUTIONS - N/A 23 February 2012
4.20 - N/A 23 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 31 July 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
NEWINC - New incorporation documents 07 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.