About

Registered Number: 07054990
Date of Incorporation: 23/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: 11 Dulverton Court, Adelaide Road, Surbiton, Surrey, KT6 4TB

 

Founded in 2009, Smart Trade Global Ltd are based in Surbiton, it's status at Companies House is "Dissolved". We don't know the number of employees at Smart Trade Global Ltd. Smart Trade Global Ltd has 4 directors listed as Aguma, Dennis Byaruhanga, Stead, Robert, Agaba, Godfrey Tirikwendera, Stead, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGUMA, Dennis Byaruhanga 12 January 2010 - 1
STEAD, Robert 23 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
AGABA, Godfrey Tirikwendera 01 December 2009 01 November 2011 1
STEAD, Robert 23 October 2009 01 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 16 July 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AR01 - Annual Return 22 January 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 08 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
CH01 - Change of particulars for director 06 February 2012
TM01 - Termination of appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 25 July 2011
CH03 - Change of particulars for secretary 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 15 February 2010
CERTNM - Change of name certificate 29 January 2010
RESOLUTIONS - N/A 28 January 2010
RESOLUTIONS - N/A 15 January 2010
SH01 - Return of Allotment of shares 09 December 2009
AA01 - Change of accounting reference date 03 December 2009
AP03 - Appointment of secretary 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
NEWINC - New incorporation documents 23 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.