About

Registered Number: 04183150
Date of Incorporation: 20/03/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2015 (8 years and 9 months ago)
Registered Address: Imperial House 18-21 Kings Park Road, Southampton, Hampshire, SO15 2AT

 

Smarts Group Europe Ltd was founded on 20 March 2001 and has its registered office in Southampton, it has a status of "Dissolved". There are 7 directors listed as Ottersgard, Lars, Aitken, Michael James, Professor, Cooper, Julian Timothy Brabin, Dr, Ewing, Anna, Furche, Andreas, Doctor, Jones, Thomas, Jordi, Graham for this company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTERSGARD, Lars 15 March 2012 - 1
AITKEN, Michael James, Professor 01 July 2009 16 August 2010 1
COOPER, Julian Timothy Brabin, Dr 20 February 2006 30 June 2009 1
EWING, Anna 16 August 2010 15 March 2012 1
FURCHE, Andreas, Doctor 16 August 2010 24 February 2011 1
JONES, Thomas 26 March 2001 16 August 2010 1
JORDI, Graham 24 February 2011 15 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 24 June 2015
4.68 - Liquidator's statement of receipts and payments 13 May 2015
AD01 - Change of registered office address 15 April 2014
RESOLUTIONS - N/A 14 April 2014
RESOLUTIONS - N/A 14 April 2014
4.70 - N/A 14 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2014
AD01 - Change of registered office address 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
MR05 - N/A 15 October 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 27 September 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AP01 - Appointment of director 24 March 2012
AP01 - Appointment of director 24 March 2012
TM01 - Termination of appointment of director 23 March 2012
AD01 - Change of registered office address 10 May 2011
AR01 - Annual Return 28 March 2011
AA01 - Change of accounting reference date 28 March 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM02 - Termination of appointment of secretary 29 March 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
AAMD - Amended Accounts 09 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
MEM/ARTS - N/A 19 March 2007
CERTNM - Change of name certificate 05 March 2007
225 - Change of Accounting Reference Date 09 January 2007
363s - Annual Return 23 October 2006
287 - Change in situation or address of Registered Office 20 April 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
287 - Change in situation or address of Registered Office 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 09 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 20 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.