About

Registered Number: 08157611
Date of Incorporation: 26/07/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 3 months ago)
Registered Address: 9 Queen Street, Newcastle Upon Tyne, NE1 3UG

 

Smart Utility Savings Ltd was registered on 26 July 2012, it has a status of "Dissolved". We do not know the number of employees at this business. Christie, Adam John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Adam John 26 July 2012 06 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 30 January 2015
DISS40 - Notice of striking-off action discontinued 06 September 2014
AR01 - Annual Return 05 September 2014
DISS16(SOAS) - N/A 12 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 08 September 2013
TM01 - Termination of appointment of director 08 September 2013
AP01 - Appointment of director 07 September 2013
AP01 - Appointment of director 07 September 2013
TM01 - Termination of appointment of director 07 September 2013
TM01 - Termination of appointment of director 06 September 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
TM01 - Termination of appointment of director 04 September 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 22 August 2013
AP01 - Appointment of director 05 August 2013
SH01 - Return of Allotment of shares 09 May 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
SH01 - Return of Allotment of shares 19 March 2013
AP01 - Appointment of director 19 March 2013
AD01 - Change of registered office address 15 February 2013
AA01 - Change of accounting reference date 15 February 2013
NEWINC - New incorporation documents 26 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.