Company NameSmart Marketing Limited
Company StatusDissolved
Company Number07875951
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)
Dissolution Date22 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Fesal Nazir
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 24 Heath Road
Bradford
BD3 0PR
Director NameMr Sahib Latif
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Heath Road
Bradford
BD3 0PR

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£4,323
Cash£677

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a members' voluntary winding up (14 pages)
22 June 2017Return of final meeting in a members' voluntary winding up (14 pages)
8 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (18 pages)
8 August 2016Liquidators' statement of receipts and payments to 15 June 2016 (18 pages)
2 July 2015Declaration of solvency (3 pages)
2 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-16
(2 pages)
2 July 2015Appointment of a voluntary liquidator (1 page)
2 July 2015Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 July 2015 (2 pages)
2 July 2015Appointment of a voluntary liquidator (1 page)
2 July 2015Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 July 2015 (2 pages)
2 July 2015Declaration of solvency (3 pages)
2 July 2015Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2 July 2015 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
(3 pages)
11 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
(3 pages)
11 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 1
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Appointment of Mr Fesal Nazir as a director (2 pages)
25 April 2013Appointment of Mr Fesal Nazir as a director (2 pages)
25 April 2013Termination of appointment of Sahib Latif as a director (1 page)
25 April 2013Termination of appointment of Sahib Latif as a director (1 page)
25 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from 13 Heath Road Bradford BD3 0PR England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 13 Heath Road Bradford BD3 0PR England on 25 March 2013 (1 page)
25 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
8 December 2011Incorporation (24 pages)
8 December 2011Incorporation (24 pages)