About

Registered Number: 06799231
Date of Incorporation: 22/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 69 Great Hampton Street, Birmingham, B18 6EW,

 

Based in Birmingham, Smart Innovative Solutions Ltd was established in 2009, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There are 4 directors listed for Smart Innovative Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIKH HOLDING AG 22 January 2009 - 1
BASTAS, Christos 22 January 2009 17 May 2012 1
KAIDAS, Christos 22 January 2009 01 February 2013 1
TOMARAS, Konstantinos 22 January 2009 10 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AD01 - Change of registered office address 10 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH02 - Change of particulars for corporate director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
AD01 - Change of registered office address 30 May 2013
TM01 - Termination of appointment of director 05 April 2013
TM01 - Termination of appointment of director 21 February 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 10 January 2013
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 07 February 2011
AA - Annual Accounts 07 February 2011
DISS40 - Notice of striking-off action discontinued 26 January 2011
AR01 - Annual Return 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 01 March 2010
225 - Change of Accounting Reference Date 04 February 2009
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.