About

Registered Number: 04112942
Date of Incorporation: 23/11/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: C/O Lutea Administration Limited, 7th Floor Network House, Basing View Basingstoke, Hampshire, RG21 4HG

 

Based in Basing View Basingstoke, Hampshire, Smartscan Marketing Systems Ltd was established in 2000. Currently we aren't aware of the number of employees at the this company. The companies director is listed as Wilson, John Burt at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, John Burt 14 November 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 11 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH04 - Change of particulars for corporate secretary 18 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 03 December 2007
363a - Annual Return 03 December 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
AA - Annual Accounts 14 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 23 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 13 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
395 - Particulars of a mortgage or charge 31 December 2002
395 - Particulars of a mortgage or charge 11 November 2002
123 - Notice of increase in nominal capital 21 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
RESOLUTIONS - N/A 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
CERTNM - Change of name certificate 05 November 2001
225 - Change of Accounting Reference Date 29 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

Description Date Status Charge by
Cash deposit pledge 15 December 2002 Fully Satisfied

N/A

Debenture 22 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.