About

Registered Number: 04202050
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Smart Voucher Ltd was registered on 19 April 2001, it has a status of "Dissolved". We do not know the number of employees at the business. The organisation has 6 directors listed as Mueller, Udo, Murray, Andrew Paul, Naylor, Giles Edward, Pamensky, Mark Vivian, Parento, Stephen Anthony, Roussos, Angelo, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUELLER, Udo 14 November 2016 18 July 2018 1
MURRAY, Andrew Paul 20 January 2014 31 March 2015 1
NAYLOR, Giles Edward 01 November 2013 31 March 2015 1
PAMENSKY, Mark Vivian 16 September 2008 31 March 2015 1
PARENTO, Stephen Anthony 01 April 2014 31 March 2015 1
ROUSSOS, Angelo, Dr 16 September 2008 30 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
LIQ03 - N/A 18 November 2019
LIQ13 - N/A 18 November 2019
LIQ03 - N/A 04 September 2019
AD01 - Change of registered office address 29 August 2018
RESOLUTIONS - N/A 27 August 2018
LIQ01 - N/A 27 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 August 2018
MR04 - N/A 08 August 2018
TM01 - Termination of appointment of director 19 July 2018
RESOLUTIONS - N/A 04 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2018
CAP-SS - N/A 04 May 2018
SH01 - Return of Allotment of shares 20 April 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 07 September 2017
AA01 - Change of accounting reference date 14 July 2017
CS01 - N/A 20 April 2017
TM01 - Termination of appointment of director 05 January 2017
CH01 - Change of particulars for director 13 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 12 January 2016
MR04 - N/A 10 December 2015
AA - Annual Accounts 26 October 2015
AUD - Auditor's letter of resignation 23 April 2015
AR01 - Annual Return 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
MR04 - N/A 08 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 12 November 2013
AP01 - Appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
SH19 - Statement of capital 31 October 2013
RESOLUTIONS - N/A 24 October 2013
CAP-SS - N/A 24 October 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
SH01 - Return of Allotment of shares 25 May 2012
AR01 - Annual Return 25 May 2012
SH01 - Return of Allotment of shares 25 May 2012
CH01 - Change of particulars for director 25 May 2012
CH03 - Change of particulars for secretary 25 May 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 12 January 2011
MG01 - Particulars of a mortgage or charge 16 October 2010
SH01 - Return of Allotment of shares 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AP01 - Appointment of director 22 September 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
SH01 - Return of Allotment of shares 11 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
RESOLUTIONS - N/A 24 September 2008
123 - Notice of increase in nominal capital 24 September 2008
RESOLUTIONS - N/A 18 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
363a - Annual Return 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
RESOLUTIONS - N/A 10 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
123 - Notice of increase in nominal capital 10 April 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 2008
123 - Notice of increase in nominal capital 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 28 September 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 25 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 25 September 2006
287 - Change in situation or address of Registered Office 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2006
RESOLUTIONS - N/A 17 July 2006
RESOLUTIONS - N/A 17 July 2006
123 - Notice of increase in nominal capital 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 25 May 2006
363s - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 16 December 2005
SA - Shares agreement 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
RESOLUTIONS - N/A 01 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
AA - Annual Accounts 05 September 2005
RESOLUTIONS - N/A 23 August 2005
RESOLUTIONS - N/A 23 August 2005
CERT10 - Re-registration of a company from public to private 23 August 2005
MAR - Memorandum and Articles - used in re-registration 23 August 2005
53 - Application by a public company for re-registration as a private company 23 August 2005
363s - Annual Return 10 May 2005
287 - Change in situation or address of Registered Office 16 February 2005
AA - Annual Accounts 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
MISC - Miscellaneous document 01 June 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
RESOLUTIONS - N/A 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
363s - Annual Return 26 April 2003
395 - Particulars of a mortgage or charge 06 December 2002
AA - Annual Accounts 30 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
363s - Annual Return 01 May 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
395 - Particulars of a mortgage or charge 28 December 2001
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2001
225 - Change of Accounting Reference Date 14 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 13 June 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 June 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 07 September 2012 Fully Satisfied

N/A

Charge of deposit 05 October 2010 Fully Satisfied

N/A

Charge of deposit 24 September 2007 Fully Satisfied

N/A

Debenture 02 December 2002 Fully Satisfied

N/A

Debenture 14 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.