About

Registered Number: 02817575
Date of Incorporation: 13/05/1993 (31 years and 10 months ago)
Company Status: Liquidation
Registered Address: Unit 1, 25-29 Green Lane, Bordseley Green, Birmingham, B9 5BU

 

Based in Bordseley Green, Birmingham, Smart Phone Systems Ltd was established in 1993, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Minhas, Shama, Ali Minhas, Naveed, Fung, Natalia Lin Sau, Hibbert, Michael, Kaifi, Rubina, Tariq, Rahman, Athas, Mohamed Aslam at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHAS, Mohamed Aslam 14 October 1993 15 May 1995 1
Secretary Name Appointed Resigned Total Appointments
MINHAS, Shama 03 August 2006 - 1
ALI MINHAS, Naveed 20 June 2006 03 August 2006 1
FUNG, Natalia Lin Sau 14 October 1993 15 May 1995 1
HIBBERT, Michael 31 March 2006 20 June 2006 1
KAIFI, Rubina 14 May 1993 15 October 1993 1
TARIQ, Rahman 31 December 2004 31 March 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 20 October 2011
DISS16(SOAS) - N/A 07 January 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
DISS16(SOAS) - N/A 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
DISS16(SOAS) - N/A 24 July 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
DISS16(SOAS) - N/A 05 November 2008
GAZ1 - First notification of strike-off action in London Gazette 21 October 2008
287 - Change in situation or address of Registered Office 26 June 2007
363s - Annual Return 01 April 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 03 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 07 October 2003
225 - Change of Accounting Reference Date 27 September 2003
363s - Annual Return 30 June 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 09 January 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 17 April 1999
395 - Particulars of a mortgage or charge 25 July 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 06 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 02 November 1996
363s - Annual Return 01 July 1996
363s - Annual Return 19 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 04 May 1994
288 - N/A 25 October 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1993
287 - Change in situation or address of Registered Office 01 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1993
287 - Change in situation or address of Registered Office 14 July 1993
288 - N/A 19 May 1993
287 - Change in situation or address of Registered Office 19 May 1993
288 - N/A 19 May 1993
NEWINC - New incorporation documents 13 May 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.