SMARTSTART LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1NS

Company number 04063556
Status Active
Incorporation Date 1 September 2000
Company Type Private Limited Company
Address UNIT 40,, 61 PRAED STREET, LONDON, W2 1NS
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SMARTSTART LIMITED are www.smartstart.co.uk, and www.smartstart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smartstart Limited is a Private Limited Company. The company registration number is 04063556. Smartstart Limited has been working since 01 September 2000. The present status of the company is Active. The registered address of Smartstart Limited is Unit 40 61 Praed Street London W2 1ns. The cash in hand is £0.1k. It is £0k against last year. . GREEN, Matthew is a Director of the company. Secretary GREEN, Pat Ann has been resigned. Secretary SPENCER, Benjamin Koa has been resigned. Secretary SPENCER, Maresha has been resigned. Secretary GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED has been resigned. Secretary LEGAL CONSULTANTS LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Secretary SECRETARIAT BUSINESS SERVICES LTD. has been resigned. Director GREEN, Matthew has been resigned. Director HORSMAN, Ekaterine has been resigned. Director SPENCER, Maresha has been resigned. Director WILKINSON, Otto has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


smartstart Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GREEN, Matthew
Appointed Date: 11 October 2009
65 years old

Resigned Directors

Secretary
GREEN, Pat Ann
Resigned: 20 December 2006
Appointed Date: 06 June 2005

Secretary
SPENCER, Benjamin Koa
Resigned: 20 December 2006
Appointed Date: 22 August 2003

Secretary
SPENCER, Maresha
Resigned: 15 June 2003
Appointed Date: 15 June 2003

Secretary
GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED
Resigned: 22 August 2003
Appointed Date: 14 February 2002

Secretary
LEGAL CONSULTANTS LIMITED
Resigned: 14 February 2002
Appointed Date: 29 January 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 23 October 2000
Appointed Date: 01 September 2000

Secretary
SECRETARIAT BUSINESS SERVICES LTD.
Resigned: 15 September 2009
Appointed Date: 20 December 2006

Director
GREEN, Matthew
Resigned: 31 July 2003
Appointed Date: 21 June 2001
65 years old

Director
HORSMAN, Ekaterine
Resigned: 11 October 2009
Appointed Date: 18 October 2006
49 years old

Director
SPENCER, Maresha
Resigned: 18 October 2006
Appointed Date: 15 June 2003
48 years old

Director
WILKINSON, Otto
Resigned: 21 June 2001
Appointed Date: 29 January 2001
63 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 23 October 2000
Appointed Date: 01 September 2000

Persons With Significant Control

Mr Matthew Green
Notified on: 1 September 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SMARTSTART LIMITED Events

19 Oct 2016
Confirmation statement made on 1 September 2016 with updates
19 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Compulsory strike-off action has been discontinued
16 Jan 2016
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2

29 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 61 more events
09 Feb 2001
Registered office changed on 09/02/01 from: brook point 1412 high road london N20 9BH
27 Oct 2000
Secretary resigned
27 Oct 2000
Director resigned
27 Oct 2000
Registered office changed on 27/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
01 Sep 2000
Incorporation

SMARTSTART LIMITED Charges

7 June 2001
Debenture
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…