About

Registered Number: 06371631
Date of Incorporation: 14/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (7 years ago)
Registered Address: 23 Spencer Street, Alvaston, Derby, Derbyshire, DE24 8RW

 

Founded in 2007, Smart Sport Solutions Ltd are based in Derby, it has a status of "Dissolved". There are 10 directors listed as Hudson, Victoria Ellen, Nethercot, Kevin, Shepherd, Mandy, Davis, Sallyanne, Hudson, Pavan, Kerry, Sarah, Shepherd, Benita Lee, Shepherd, Mandylynn June, Woodward, Edward Gordon, Wright, Denise Lesley for Smart Sport Solutions Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Victoria Ellen 14 September 2007 - 1
NETHERCOT, Kevin 27 October 2010 - 1
SHEPHERD, Mandy 18 March 2011 - 1
DAVIS, Sallyanne 14 September 2007 18 April 2008 1
HUDSON, Pavan 23 September 2010 14 February 2011 1
KERRY, Sarah 14 September 2007 03 September 2008 1
SHEPHERD, Benita Lee 28 January 2011 27 May 2011 1
SHEPHERD, Mandylynn June 28 January 2011 17 March 2011 1
WOODWARD, Edward Gordon 21 April 2008 31 March 2011 1
WRIGHT, Denise Lesley 28 January 2011 27 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 03 April 2017
AA - Annual Accounts 19 January 2017
AA01 - Change of accounting reference date 11 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 20 July 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 16 September 2011
TM01 - Termination of appointment of director 03 June 2011
AD01 - Change of registered office address 03 June 2011
AP01 - Appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AD01 - Change of registered office address 24 February 2011
CH01 - Change of particulars for director 24 February 2011
TM01 - Termination of appointment of director 23 February 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 27 October 2010
AA - Annual Accounts 18 October 2010
AP01 - Appointment of director 23 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 26 January 2009
225 - Change of Accounting Reference Date 20 January 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
RESOLUTIONS - N/A 26 September 2007
MEM/ARTS - N/A 26 September 2007
NEWINC - New incorporation documents 14 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.