Company NameSmart Spv Limited
Company StatusDissolved
Company Number09758084
CategoryPrivate Limited Company
Incorporation Date2 September 2015(8 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Directors

Director NameMr James John Whitty
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Balmoral Drive Balmoral Drive
Holmes Chapel
Crewe
CW4 7HY
Director NameMr Jonathan Wyn Howard Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEirianell Gwernaffield Road
Mold
Flintshire
CH7 1RE
Wales
Director NameMr Brendan Michael Corrin Kenny
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(1 week, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhins Kings Drive
Caldy
Wirral
Merseyside
CH48 2JE
Wales

Location

Registered Address5 Balmoral Drive Balmoral Drive
Holmes Chapel
Crewe
CW4 7HY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
20 April 2016Termination of appointment of Brendan Michael Corrin Kenny as a director on 6 April 2016 (2 pages)
20 April 2016Termination of appointment of Brendan Michael Corrin Kenny as a director on 6 April 2016 (2 pages)
23 November 2015Registered office address changed from Eirianell Gwernaffield Road Mold Flintshire CH7 1RE United Kingdom to 5 Balmoral Drive Balmoral Drive Holmes Chapel Crewe CW4 7HY on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Eirianell Gwernaffield Road Mold Flintshire CH7 1RE United Kingdom to 5 Balmoral Drive Balmoral Drive Holmes Chapel Crewe CW4 7HY on 23 November 2015 (1 page)
26 October 2015Termination of appointment of Jonathan Wyn Howard Davies as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Jonathan Wyn Howard Davies as a director on 26 October 2015 (1 page)
16 September 2015Appointment of Mr Brendon Michael Corrin Kenny as a director on 15 September 2015 (2 pages)
16 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 3
(3 pages)
16 September 2015Appointment of Mr Brendon Michael Corrin Kenny as a director on 15 September 2015 (2 pages)
16 September 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 3
(3 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
(36 pages)
2 September 2015Incorporation
Statement of capital on 2015-09-02
  • GBP 1
(36 pages)
2 September 2015Appointment of Mr James John Whitty as a director on 2 September 2015 (2 pages)
2 September 2015Appointment of Mr James John Whitty as a director on 2 September 2015 (2 pages)