About

Registered Number: 06596538
Date of Incorporation: 19/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 33 Gilbert Road, Bromley, Kent, BR1 3QP

 

Smart Lx Ltd was registered on 19 May 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this business are Myers, Christine Mary, Temple Secretaries Limited, Company Directors Limited, Myers, Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Christine Mary 14 May 2012 - 1
COMPANY DIRECTORS LIMITED 19 May 2008 19 May 2008 1
MYERS, Adam 19 May 2008 14 November 2011 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 19 May 2008 19 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 18 February 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 12 February 2013
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 05 June 2012
AP01 - Appointment of director 05 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 21 May 2011
AA - Annual Accounts 05 February 2011
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 29 May 2009
353 - Register of members 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
NEWINC - New incorporation documents 19 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.