About

Registered Number: 04287266
Date of Incorporation: 13/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ

 

Based in West Midlands, Smart Homes (Midlands) Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Wootton, Jennifer in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOTTON, Jennifer 30 May 2002 17 May 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
DISS16(SOAS) - N/A 01 October 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
MR04 - N/A 22 January 2015
MR04 - N/A 22 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 July 2014
AA01 - Change of accounting reference date 29 April 2014
AA - Annual Accounts 18 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 12 March 2013
DISS40 - Notice of striking-off action discontinued 20 February 2013
AR01 - Annual Return 19 February 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA01 - Change of accounting reference date 12 December 2012
DISS40 - Notice of striking-off action discontinued 03 July 2012
AA - Annual Accounts 02 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
RESOLUTIONS - N/A 18 January 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA01 - Change of accounting reference date 24 June 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 29 August 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 06 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 December 2006
353 - Register of members 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 03 August 2005
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 10 November 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
CERTNM - Change of name certificate 08 March 2004
CERTNM - Change of name certificate 12 August 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 December 2004 Fully Satisfied

N/A

Debenture 03 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.