About

Registered Number: 06083361
Date of Incorporation: 05/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 80a Main Street, Cherry Burton, Beverley, North Humberside, HU17 7RF,

 

Based in North Humberside, Smartrobes Ltd was established in 2007. Currently we aren't aware of the number of employees at the this business. There is one director listed as Fryatt, Shaun Patrick for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYATT, Shaun Patrick 05 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 10 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 20 March 2016
CH01 - Change of particulars for director 20 March 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 31 December 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 23 January 2012
CERTNM - Change of name certificate 02 August 2011
AR01 - Annual Return 15 March 2011
TM02 - Termination of appointment of secretary 18 January 2011
AD01 - Change of registered office address 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 21 April 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 18 August 2008
225 - Change of Accounting Reference Date 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.