Company NameSmart Training Limited
Company StatusDissolved
Company Number06087272
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abad Ghani
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPioneer House 33 Pioneer Street
Dewsbury
West Yorkshire
WF12 0AH
Secretary NameMr Adam Patrick Ogilvie
NationalityBritish
StatusClosed
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Cross Flatts Grove
Leeds
West Yorkshire
LS11 7BN

Location

Registered AddressBay Hall Miln Road
Birkby
Huddersfield
West Yorkshire
HD1 5EJ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
4 March 2010Director's details changed for Abad Ghani on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Abad Ghani on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 1
(4 pages)
4 March 2010Director's details changed for Abad Ghani on 4 March 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 28 February 2009 (3 pages)
21 January 2010Total exemption full accounts made up to 28 February 2009 (3 pages)
26 March 2009Return made up to 07/02/09; full list of members (3 pages)
26 March 2009Return made up to 07/02/09; full list of members (3 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Registered office changed on 25/03/2009 from pioneer house 33 pioneer street, thornhill lees, dewsbury west yorkshire WF12 0AH (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Registered office changed on 25/03/2009 from pioneer house 33 pioneer street, thornhill lees, dewsbury west yorkshire WF12 0AH (1 page)
25 March 2009Location of debenture register (1 page)
19 January 2009Total exemption full accounts made up to 29 February 2008 (3 pages)
19 January 2009Total exemption full accounts made up to 29 February 2008 (3 pages)
28 April 2008Return made up to 07/02/08; full list of members (3 pages)
28 April 2008Return made up to 07/02/08; full list of members (3 pages)
7 February 2007Incorporation (17 pages)
7 February 2007Incorporation (17 pages)