About

Registered Number: 05311112
Date of Incorporation: 11/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Unit 2a Chemical Lane, Longport, Stoke-On-Trent, Staffordshire, ST6 4PB,

 

Smart Ecopower Systems Ltd was setup in 2004. We don't know the number of employees at Smart Ecopower Systems Ltd. This organisation has 3 directors listed as Cornes, Susan, Grocott, Neil Thomas, Townley, Lee Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROCOTT, Neil Thomas 11 December 2004 15 June 2005 1
TOWNLEY, Lee Scott 11 December 2004 15 June 2005 1
Secretary Name Appointed Resigned Total Appointments
CORNES, Susan 19 July 2007 26 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 15 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 17 June 2016
AD01 - Change of registered office address 15 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 21 November 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 02 February 2008
CERTNM - Change of name certificate 23 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 22 November 2006
CERTNM - Change of name certificate 12 June 2006
225 - Change of Accounting Reference Date 02 March 2006
363s - Annual Return 30 January 2006
RESOLUTIONS - N/A 25 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.