About

Registered Number: 05185431
Date of Incorporation: 21/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: Unit 6 St James Business Park Grantham Road, Radcliffe-On-Trent, Nottingham, Nottinghamshire, NG12 2JP,

 

Smarts 4 U Ltd was founded on 21 July 2004, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Smarts 4 U Ltd. Sparham, Adrian, Sparham, Suzanne, Sparham, Mark David are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARHAM, Adrian 21 July 2004 - 1
SPARHAM, Suzanne 01 September 2006 - 1
SPARHAM, Mark David 21 July 2004 01 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 14 August 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH03 - Change of particulars for secretary 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 17 August 2011
CH03 - Change of particulars for secretary 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 19 August 2010
AD01 - Change of registered office address 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 01 August 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 24 May 2006
225 - Change of Accounting Reference Date 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
363s - Annual Return 19 August 2005
395 - Particulars of a mortgage or charge 02 April 2005
287 - Change in situation or address of Registered Office 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
CERTNM - Change of name certificate 11 October 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.