Company NameSmart Tek Limited
Company StatusDissolved
Company Number04045750
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 9 months ago)
Dissolution Date5 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMr Syed Aeinuddeen Chisty
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Fryent Way
London
NW9 9SE
Director NameGhulam Mohammed Jiva
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(7 years, 4 months after company formation)
Appointment Duration9 years, 4 months (closed 05 April 2017)
RoleCompany Director
Correspondence Address53 Albert Road West
Bolton
BL1 5HG
Director NameDr Liisa Tellervo Chisty
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Fryent Way
London
NW9 9SE
Director NameAhsan Jalil Khan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2000(3 months after company formation)
Appointment Duration1 year (resigned 09 November 2001)
RoleFinancial Director
Correspondence Address1 Kingswood Road
Goodmayes
Ilford
Essex
IG3 8UE
Director NameMr Syed Aeinuddeen Chisty
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Fryent Way
London
NW9 9SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2006
Net Worth£51,677
Cash£378,939
Current Liabilities£753,504

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Notice of final account prior to dissolution (1 page)
5 January 2017Notice of final account prior to dissolution (1 page)
18 December 2008Appointment of a liquidator (1 page)
18 December 2008Appointment of a liquidator (1 page)
17 December 2008Registered office changed on 17/12/2008 from 252 halliwell road bolton BL1 3QD united kingdom (1 page)
17 December 2008Registered office changed on 17/12/2008 from 252 halliwell road bolton BL1 3QD united kingdom (1 page)
1 October 2008Order of court to wind up (2 pages)
1 October 2008Order of court to wind up (2 pages)
6 March 2008Registered office changed on 06/03/2008 from 21 seedley road salford M6 5WN (1 page)
6 March 2008Registered office changed on 06/03/2008 from 21 seedley road salford M6 5WN (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: the gatehouse 784-788 high road london N17 0DA (1 page)
17 January 2008Registered office changed on 17/01/08 from: the gatehouse 784-788 high road london N17 0DA (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
17 September 2007Return made up to 02/08/07; full list of members (2 pages)
17 September 2007Return made up to 02/08/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 September 2006Return made up to 02/08/06; full list of members (2 pages)
13 September 2006Return made up to 02/08/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
14 September 2005Return made up to 02/08/05; full list of members (2 pages)
14 September 2005Return made up to 02/08/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
24 November 2004Return made up to 02/08/04; full list of members (6 pages)
24 November 2004Return made up to 02/08/04; full list of members (6 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 September 2003Return made up to 02/08/03; full list of members (6 pages)
4 September 2003Return made up to 02/08/03; full list of members (6 pages)
6 May 2003Delivery ext'd 3 mth 31/03/02 (1 page)
6 May 2003Delivery ext'd 3 mth 31/03/02 (1 page)
22 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
16 August 2002Return made up to 02/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
22 August 2001Ad 02/08/01--------- £ si 1@1 (2 pages)
22 August 2001Ad 02/08/01--------- £ si 1@1 (2 pages)
22 August 2001Return made up to 02/08/01; full list of members (6 pages)
22 August 2001Return made up to 02/08/01; full list of members (6 pages)
17 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
17 April 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 57 honeypot lane london NW9 9QN (1 page)
20 September 2000Registered office changed on 20/09/00 from: 57 honeypot lane london NW9 9QN (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
2 August 2000Incorporation (17 pages)
2 August 2000Incorporation (17 pages)