Company NameSmarter PR Ltd
Company StatusDissolved
Company Number03495399
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStanley Mash
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Dell Road
Enfield
Middlesex
EN3 5RF
Secretary NameGrace Mash
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Dell Road
Enfield
Middlesex
EN3 5RF
Secretary NameRoy Michael Daniel Collini
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDevine House 1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£57
Cash£75
Current Liabilities£18

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
15 July 2004Application for striking-off (1 page)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2004Return made up to 20/01/04; full list of members (6 pages)
25 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 20/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 February 2002Return made up to 20/01/02; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 March 2001Return made up to 20/01/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 January 2000Return made up to 20/01/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (11 pages)
5 March 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
20 January 1998Incorporation (17 pages)