About

Registered Number: 06129093
Date of Incorporation: 27/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 47 Spinney Crescent, Dunstable, Beds, LU6 1AR

 

Established in 2007, Smartline Body Repairs Ltd have registered office in Beds, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDER, Joanne Elizabeth 06 April 2015 - 1
MANDER, Mark Austen 27 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MANDER, Joanne Elizabeth 27 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 17 November 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
287 - Change in situation or address of Registered Office 16 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 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.