About

Registered Number: 08424676
Date of Incorporation: 28/02/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: Old Gunn Court, North Street, Dorking, Surrey, RH4 1DE,

 

Smart-e Design Ltd was registered on 28 February 2013, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Jonathan George 28 February 2013 - 1
LANE, Anna Clarissa 28 February 2013 25 February 2014 1
LEVEY, David Thomas 28 February 2013 26 February 2014 1
Secretary Name Appointed Resigned Total Appointments
LANE, Anna Clarissa 28 February 2013 25 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 26 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 18 April 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 14 February 2017
AA01 - Change of accounting reference date 21 December 2016
AA01 - Change of accounting reference date 22 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 25 September 2014
AR01 - Annual Return 03 April 2014
AA01 - Change of accounting reference date 26 March 2014
TM01 - Termination of appointment of director 26 February 2014
TM02 - Termination of appointment of secretary 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AP01 - Appointment of director 07 March 2013
AD01 - Change of registered office address 07 March 2013
AP03 - Appointment of secretary 07 March 2013
AP01 - Appointment of director 07 March 2013
AA01 - Change of accounting reference date 07 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 06 March 2013
NEWINC - New incorporation documents 28 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.