Company NameSmarteleads Limited
Company StatusDissolved
Company Number07508100
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Adrian Edmondson Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2013(2 years after company formation)
Appointment Duration2 years (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameMr Mark Roger Hammersley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard Adrian Edmondson Scott
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
15 April 2013Accounts made up to 31 January 2013 (2 pages)
15 April 2013Accounts made up to 31 January 2013 (2 pages)
12 April 2013Termination of appointment of Mark Roger Hammersley as a director on 27 January 2013 (1 page)
12 April 2013Termination of appointment of Mark Roger Hammersley as a director on 27 January 2013 (1 page)
12 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
12 April 2013Appointment of Mr Richard Adrian Edmondson Scott as a director on 27 January 2013 (2 pages)
12 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
12 April 2013Appointment of Mr Richard Adrian Edmondson Scott as a director on 27 January 2013 (2 pages)
7 June 2012Accounts made up to 31 January 2012 (2 pages)
7 June 2012Accounts made up to 31 January 2012 (2 pages)
15 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
29 June 2011Appointment of Mr Mark Roger Hammersley as a director (2 pages)
29 June 2011Appointment of Mr Mark Roger Hammersley as a director (2 pages)
10 February 2011Termination of appointment of Clifford Donald Wing as a director (1 page)
10 February 2011Termination of appointment of Clifford Donald Wing as a director (1 page)
27 January 2011Incorporation (32 pages)
27 January 2011Incorporation (32 pages)