About

Registered Number: 06643570
Date of Incorporation: 10/07/2008 (15 years and 9 months ago)
Company Status: Liquidation
Registered Address: No. 1 Croydon 7th Floor, 12-16 Addiscombe Road, Croydon, CR0 0XT,

 

Having been setup in 2008, Smarta Enterprises Ltd are based in Croydon, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEEVE, Raymond John 01 March 2010 22 December 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 October 2018
LIQ02 - N/A 03 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 21 February 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 25 October 2017
MR04 - N/A 24 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 15 November 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 25 April 2016
AD01 - Change of registered office address 20 November 2015
AD01 - Change of registered office address 10 November 2015
SH01 - Return of Allotment of shares 15 October 2015
RP04 - N/A 14 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 01 October 2015
SH01 - Return of Allotment of shares 01 October 2015
SH01 - Return of Allotment of shares 01 October 2015
SH01 - Return of Allotment of shares 01 October 2015
SH01 - Return of Allotment of shares 01 October 2015
SH01 - Return of Allotment of shares 01 October 2015
SH01 - Return of Allotment of shares 01 October 2015
SH01 - Return of Allotment of shares 01 October 2015
SH01 - Return of Allotment of shares 01 October 2015
SH01 - Return of Allotment of shares 01 October 2015
RP04 - N/A 24 September 2015
CH01 - Change of particulars for director 22 September 2015
AP01 - Appointment of director 31 July 2015
RESOLUTIONS - N/A 20 March 2015
SH01 - Return of Allotment of shares 09 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 17 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 03 January 2015
SH01 - Return of Allotment of shares 26 November 2014
AR01 - Annual Return 30 September 2014
AA01 - Change of accounting reference date 30 September 2014
SH01 - Return of Allotment of shares 22 August 2014
RP04 - N/A 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
RP04 - N/A 18 March 2014
TM01 - Termination of appointment of director 04 December 2013
AP01 - Appointment of director 14 October 2013
SH01 - Return of Allotment of shares 09 October 2013
RESOLUTIONS - N/A 09 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 19 July 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
AA - Annual Accounts 23 November 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
SH01 - Return of Allotment of shares 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 23 May 2011
SH01 - Return of Allotment of shares 15 April 2011
CH01 - Change of particulars for director 15 April 2011
TM01 - Termination of appointment of director 02 November 2010
SH01 - Return of Allotment of shares 28 September 2010
SH01 - Return of Allotment of shares 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
RESOLUTIONS - N/A 17 September 2010
MEM/ARTS - N/A 17 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 01 July 2010
RESOLUTIONS - N/A 24 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
AA01 - Change of accounting reference date 29 April 2010
AP01 - Appointment of director 22 April 2010
TM01 - Termination of appointment of director 14 April 2010
AR01 - Annual Return 23 March 2010
SH01 - Return of Allotment of shares 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
TM01 - Termination of appointment of director 11 March 2010
CH01 - Change of particulars for director 02 February 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 02 December 2009
AA01 - Change of accounting reference date 04 November 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 14 October 2009
363a - Annual Return 26 August 2009
363a - Annual Return 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
RESOLUTIONS - N/A 23 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
NEWINC - New incorporation documents 10 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 September 2010 Fully Satisfied

N/A

Debenture 11 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.