About

Registered Number: 06930612
Date of Incorporation: 11/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: 8 Laidlaw Gardens, Chandler's Ford, Eastleigh, Hampshire, SO53 1JA,

 

Smartbrands International Ltd was founded on 11 June 2009. The companies director is Schofield, Gary. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Gary 11 June 2009 09 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 30 June 2017
TM02 - Termination of appointment of secretary 27 May 2017
AD01 - Change of registered office address 20 April 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 11 January 2017
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 February 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 06 January 2012
AA01 - Change of accounting reference date 17 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 13 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AD01 - Change of registered office address 20 July 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.