Company NameSmartag Services Limited
Company StatusDissolved
Company Number06574271
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Ea Group Of Companies Ltd 4 Swanbridge Industr
Black Croft Road
Witham
Essex
CM8 3YN
Secretary NameMr Alan John Wheal
NationalityBritish
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ea Group Of Companies Ltd 4 Swanbridge Industr
Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Gary Coyle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Tyldesley Way
Nantwich
Cheshire
CW5 5UE
Director NameMiss Anna Katherine Bowes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Ea Group Of Companies Ltd 4 Swanbridge Industr
Black Croft Road
Witham
Essex
CM8 3YN
Secretary NameMiss Anna Katherine Bowes
NationalityBritish
StatusResigned
Appointed17 September 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Ea Group Of Companies Ltd 4 Swanbridge Industr
Black Croft Road
Witham
Essex
CM8 3YN

Contact

Websitewww.smartag.co.uk

Location

Registered AddressC/O Ea Group Of Companies Ltd 4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

700 at £1Ea Group Of Companies LTD
70.00%
Ordinary B
300 at £1Ea Group Of Companies LTD
30.00%
Ordinary A

Financials

Year2014
Net Worth-£293,915
Cash£771
Current Liabilities£324,148

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Application to strike the company off the register (3 pages)
25 March 2014Application to strike the company off the register (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 April 2012Termination of appointment of Anna Bowes as a secretary (1 page)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Anna Bowes as a secretary (1 page)
25 April 2012Termination of appointment of Anna Bowes as a director (1 page)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Anna Bowes as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Director's details changed for Mr Alan John Wheal on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Miss Anna Katherine Bowes on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Alan John Wheal on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Mr Alan John Wheal on 12 May 2011 (1 page)
12 May 2011Director's details changed for Miss Anna Katherine Bowes on 12 May 2011 (2 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Mr Alan John Wheal on 12 May 2011 (1 page)
12 May 2011Secretary's details changed for Miss Anna Katherine Bowes on 12 May 2011 (1 page)
12 May 2011Secretary's details changed for Miss Anna Katherine Bowes on 12 May 2011 (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 September 2009Director and secretary appointed anna katherine bowes (2 pages)
22 September 2009Director and secretary appointed anna katherine bowes (2 pages)
22 September 2009Appointment terminated director gary coyle (1 page)
22 September 2009Appointment terminated director gary coyle (1 page)
8 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 April 2009Ad 31/03/09\gbp si 240@1=240\gbp ic 100/340\ (2 pages)
6 April 2009Ad 31/03/09\gbp si 660@1=660\gbp ic 340/1000\ (2 pages)
6 April 2009Ad 31/03/09\gbp si 660@1=660\gbp ic 340/1000\ (2 pages)
6 April 2009Ad 31/03/09\gbp si 240@1=240\gbp ic 100/340\ (2 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
14 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
14 May 2008Ad 23/04/08\gbp si 40@1=40\gbp ic 60/100\ (2 pages)
14 May 2008Ad 23/04/08\gbp si 40@1=40\gbp ic 60/100\ (2 pages)
14 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
23 April 2008Incorporation (13 pages)
23 April 2008Incorporation (13 pages)