Company NameSmart Associates Limited
Company StatusDissolved
Company Number03733287
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen John Andrew
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleProject Consultant
Correspondence AddressSandoms
Holt End Lane, Bentworth
Alton
Hampshire
GU34 5LF
Secretary NameLinda Jane Andrew
NationalityBritish
StatusClosed
Appointed13 July 1999(3 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressSandoms
Holt End Lane, Bentworth
Alton
Hampshire
GU34 5LF
Director NameLinda Jane Andrew
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleProject Manager
Correspondence Address12 Mill Corner
Fleet
Hampshire
GU13 8UX
Secretary NameStephen John Andrew
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleProject Consultant
Correspondence Address12 Mill Corner
Fleet
Hampshire
GU13 8UX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth£2,459
Cash£6,841
Current Liabilities£15,697

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
24 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
12 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2000Return made up to 16/03/00; full list of members (6 pages)
31 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 2000£ nc 1000/1010 13/07/99 (1 page)
31 January 2000Ad 13/07/99--------- £ si 1@1=1 £ ic 3/4 (3 pages)
31 January 2000Ad 13/07/99--------- £ si 1@1=1 £ ic 2/3 (3 pages)
31 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: overdene house 49 church street theale reading RG7 5BX (1 page)
7 January 2000Secretary resigned (1 page)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Secretary resigned (1 page)
16 March 1999Incorporation (17 pages)