About

Registered Number: 06438282
Date of Incorporation: 27/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 20 Vine Street, Romford, RM7 7LH,

 

Smart Gadgets Ltd was founded on 27 November 2007 and has its registered office in Romford, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Abdul Moiz 20 November 2019 - 1
MALIK, Asif Rashid 27 November 2007 01 September 2011 1
MALIK, Mohammad Asif 26 September 2016 20 November 2019 1
MALIK, Sonia 01 September 2011 26 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Asif Rashid 15 February 2012 27 March 2013 1
MALIK, Sonia 27 November 2007 20 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 11 May 2020
PSC07 - N/A 11 May 2020
PSC01 - N/A 11 May 2020
TM01 - Termination of appointment of director 20 November 2019
AD01 - Change of registered office address 20 November 2019
AP01 - Appointment of director 20 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 04 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 21 February 2012
AP03 - Appointment of secretary 21 February 2012
CERTNM - Change of name certificate 16 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 14 January 2012
AD01 - Change of registered office address 14 January 2012
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 August 2010
CH01 - Change of particulars for director 17 August 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 24 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 17 June 2008
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.