Company NameSmart Print & Design (UK) Limited
Company StatusDissolved
Company Number03387662
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameSmart Designs (Europe) Ltd

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMatthew William Nation
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 01 August 2006)
RolePrint
Correspondence Address152 High Road
North Weald
Epping
Essex
CM16 6BZ
Secretary NamePhilip Nation
NationalityBritish
StatusClosed
Appointed06 May 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address4 Fairfield Road
Epping
Essex
CM16 6SU
Director NameMr Stuart Edmond De Charmay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 06 May 2003)
RoleManaging Director
Correspondence Address152 High Road
North Weald
Epping
Essex
CM16 6BZ
Secretary NameMatthew William Nation
NationalityBritish
StatusResigned
Appointed17 June 1998(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address152 High Road
North Weald
Epping
Essex
CM16 6BZ
Secretary NameMr Stuart Edmond De Charmay
NationalityBritish
StatusResigned
Appointed24 April 2001(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 May 2003)
RoleCompany Director
Correspondence Address152 High Road
North Weald
Epping
Essex
CM16 6BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address152 High Road
North Weald
Essex
CM16 6BZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Financials

Year2014
Turnover£113,273
Gross Profit£32,624
Net Worth-£24,108
Current Liabilities£38,499

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
26 November 2004Registered office changed on 26/11/04 from: 152 high road north weald epping essex CM16 6BZ (1 page)
4 August 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 July 2004Registered office changed on 20/07/04 from: 144 high street epping essex CM16 4AS (1 page)
20 July 2004Return made up to 17/06/04; full list of members (6 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
19 June 2003Secretary resigned;director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Return made up to 17/06/03; full list of members (7 pages)
20 March 2003Registered office changed on 20/03/03 from: 152 high road north weald epping essex CM16 6BZ (1 page)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 June 2002Return made up to 17/06/02; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
27 June 2001Return made up to 17/06/01; full list of members (6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Ad 24/04/01--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001£ nc 100/10000 24/04/01 (1 page)
14 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 January 2001Registered office changed on 20/01/01 from: 49 ellesmere avenue mill hill london NW7 3EX (1 page)
14 September 2000Company name changed smart designs (europe) LTD\certificate issued on 15/09/00 (2 pages)
6 September 2000Return made up to 17/06/00; full list of members (6 pages)
6 September 2000Full accounts made up to 30 June 1999 (7 pages)
1 March 2000Full accounts made up to 30 June 1998 (7 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
31 January 2000Return made up to 17/06/99; full list of members (5 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
22 December 1998Compulsory strike-off action has been discontinued (1 page)
16 December 1998New secretary appointed (2 pages)
16 December 1998Return made up to 17/06/98; full list of members (6 pages)
16 December 1998New director appointed (2 pages)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Director resigned (1 page)
17 June 1997Incorporation (12 pages)