Company NameSmart Info Tech Limited
Company StatusDissolved
Company Number06386227
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Philip Quayle
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 26 April 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr James Howard Wilson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(5 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 26 April 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMr Edward Courgae
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsclose House Tarvin Road
Chester
Cheshire
CH3 7DD
Wales
Director NameMr Barry James Weaver
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameMr Barry Weaver
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleIT
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Nicholas Andrew Cheetham
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(5 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameThe Company Specialists Ltd (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER
Secretary Name53 Rodney Street (Liverpool) Ltd (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
L1 9ER

Contact

Websitewww.smartinfotech.co.uk

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£97,111
Cash£66,268
Current Liabilities£68,660

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 February 2021Accounts for a dormant company made up to 31 March 2020 (11 pages)
12 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
23 November 2018Termination of appointment of Nicholas Andrew Cheetham as a director on 19 November 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Notification of I Data Com Limited as a person with significant control on 6 April 2016 (1 page)
25 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
25 October 2017Notification of I Data Com Limited as a person with significant control on 6 April 2016 (1 page)
25 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
21 October 2015Register inspection address has been changed from C/O Mr B Weaver Unit 2B Pendle Court, Evans Way Shotton Deeside Clwyd CH5 1QJ United Kingdom to Unit 2B Pendle Court, Evans Way Shotton Deeside Clwyd CH5 1QJ (1 page)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 43,295
(8 pages)
21 October 2015Register inspection address has been changed from C/O Mr B Weaver Unit 2B Pendle Court, Evans Way Shotton Deeside Clwyd CH5 1QJ United Kingdom to Unit 2B Pendle Court, Evans Way Shotton Deeside Clwyd CH5 1QJ (1 page)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 43,295
(8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
19 November 2014Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 43,295
(8 pages)
15 October 2014Termination of appointment of Barry James Weaver as a director on 16 September 2014 (1 page)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 43,295
(8 pages)
15 October 2014Termination of appointment of Barry James Weaver as a director on 16 September 2014 (1 page)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 43,295
(8 pages)
17 September 2014Termination of appointment of Barry Weaver as a secretary on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Barry Weaver as a secretary on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Barry Weaver as a secretary on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Barry Weaver as a secretary on 16 September 2014 (1 page)
13 August 2014Director's details changed for Mr James Howard Wilson on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr James Howard Wilson on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr James Howard Wilson on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr James Howard Wilson on 13 August 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 June 2014Secretary's details changed for Mr Barry Weaver on 26 June 2014 (1 page)
30 June 2014Secretary's details changed for Mr Barry Weaver on 26 June 2014 (1 page)
27 June 2014Director's details changed for Mr Christopher Philip Quayle on 26 June 2014 (2 pages)
27 June 2014Director's details changed for Mr James Howard Wilson on 26 June 2014 (2 pages)
27 June 2014Director's details changed for Mr James Howard Wilson on 26 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Christopher Philip Quayle on 26 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Nicholas Andrew Cheetham on 26 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Barry James Weaver on 26 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Nicholas Andrew Cheetham on 26 June 2014 (2 pages)
27 June 2014Director's details changed for Mr Barry James Weaver on 26 June 2014 (2 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 43,295
(9 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 43,295
(9 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 43,295
(9 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Christopher Quayle
(5 pages)
26 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Christopher Quayle
(5 pages)
8 April 2013Director's details changed for Mr Christopher Philip Quayle on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Christopher Philip Quayle on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Christopher Philip Quayle on 8 April 2013 (2 pages)
28 February 2013Appointment of Mr Nicholas Andrew Cheetham as a director (2 pages)
28 February 2013Appointment of Mr James Howard Wilson as a director (2 pages)
28 February 2013Appointment of Mr Nicholas Andrew Cheetham as a director (2 pages)
28 February 2013Appointment of Mr Christopher Philip Quayle as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
(3 pages)
28 February 2013Appointment of Mr Christopher Philip Quayle as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
(3 pages)
28 February 2013Appointment of Mr James Howard Wilson as a director (2 pages)
4 October 2012Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Pendle Court Shotton Deeside Clwyd CH5 1QJ United Kingdom (1 page)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Pendle Court Shotton Deeside Clwyd CH5 1QJ United Kingdom (1 page)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
29 November 2011Secretary's details changed for Mr Barry Weaver on 25 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Barry Weaver on 25 November 2011 (2 pages)
29 November 2011Secretary's details changed for Mr Barry Weaver on 25 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Barry Weaver on 25 November 2011 (2 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 October 2011Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Rowleys Park Shotton Deeside Clwyd CH5 1QJ United Kingdom (1 page)
7 October 2011Register inspection address has been changed from C/O Mr B Weaver Po Box Evans Way Unit 2B Rowleys Park Shotton Deeside Clwyd CH5 1QJ United Kingdom (1 page)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 March 2011Registered office address changed from , Unit2B Pendle Court, Evans Way, Deeside, Flintshire, CH65 0EA on 7 March 2011 (1 page)
7 March 2011Register(s) moved to registered office address (1 page)
7 March 2011Registered office address changed from , Unit2B Pendle Court, Evans Way, Deeside, Flintshire, CH65 0EA on 7 March 2011 (1 page)
7 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 March 2011Register(s) moved to registered office address (1 page)
7 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
7 March 2011Registered office address changed from , Unit2B Pendle Court, Evans Way, Deeside, Flintshire, CH65 0EA on 7 March 2011 (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 43,295.0
(7 pages)
2 September 2010Statement of capital following an allotment of shares on 23 July 2010
  • GBP 43,295.0
(7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 43,095.0
(4 pages)
25 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 43,095.0
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 43,095.0
(4 pages)
25 March 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 43,095.0
(4 pages)
25 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2009Registered office address changed from , Matthews Sutton & Co., 52 Penny, Lane, Mossley Hill, Liverpool, L18 1DG on 22 December 2009 (1 page)
22 December 2009Termination of appointment of Edward Courgae as a director (1 page)
22 December 2009Termination of appointment of Edward Courgae as a director (1 page)
22 December 2009Registered office address changed from , Matthews Sutton & Co., 52 Penny, Lane, Mossley Hill, Liverpool, L18 1DG on 22 December 2009 (1 page)
13 December 2009Director's details changed for Edward Courgae on 12 December 2009 (2 pages)
13 December 2009Director's details changed for Edward Courgae on 12 December 2009 (2 pages)
13 December 2009Director's details changed for Mr Barry Weaver on 12 December 2009 (2 pages)
13 December 2009Director's details changed for Mr Barry Weaver on 12 December 2009 (2 pages)
13 December 2009Register(s) moved to registered inspection location (1 page)
13 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 December 2009Register(s) moved to registered inspection location (1 page)
13 December 2009Secretary's details changed for Barry Weaver on 12 December 2009 (2 pages)
13 December 2009Register inspection address has been changed (1 page)
13 December 2009Secretary's details changed for Barry Weaver on 12 December 2009 (2 pages)
13 December 2009Register inspection address has been changed (1 page)
13 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 March 2009Capitals not rolled up (2 pages)
5 March 2009Capitals not rolled up (2 pages)
5 March 2009Capitals not rolled up (2 pages)
5 March 2009Capitals not rolled up (2 pages)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Return made up to 01/10/08; full list of members (4 pages)
3 March 2009Return made up to 01/10/08; full list of members (4 pages)
21 January 2009Director and secretary appointed barry weaver (2 pages)
21 January 2009Director and secretary appointed barry weaver (2 pages)
13 January 2009Director appointed edward courgae (2 pages)
13 January 2009Director appointed edward courgae (2 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
10 January 2008Memorandum and Articles of Association (9 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Memorandum and Articles of Association (9 pages)
10 January 2008Nc inc already adjusted 01/11/07 (1 page)
10 January 2008Nc inc already adjusted 01/11/07 (1 page)
8 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Incorporation (13 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Incorporation (13 pages)