SMART421 LIMITED
Overview
Company Name | SMART421 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03908235 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SMART421 LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is SMART421 LIMITED located?
Registered Office Address | 12 Wellington Place LS1 4AP Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMART421 LIMITED?
Company Name | From | Until |
---|---|---|
SMART 421 LIMITED | Mar 06, 2000 | Mar 06, 2000 |
HILLGATE (113) LIMITED | Jan 18, 2000 | Jan 18, 2000 |
What are the latest accounts for SMART421 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for SMART421 LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 18, 2022 |
What are the latest filings for SMART421 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on Sep 13, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 24, 2024 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Matthew Edward Pearson as a director on Aug 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Edward Pearson as a secretary on Aug 25, 2023 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to May 24, 2023 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Samantha Rosemary Jane Booth as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from 37 Carr Lane Hull East Yorkshire HU1 3RE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jun 08, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Tim Shaw as a director on Apr 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dale Wayne Raneberg as a director on Apr 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Appointment of Samantha Rosemary Jane Booth as a director on Sep 29, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Alexander William Tong as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Edward Pearson as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Matthew Edward Pearson as a secretary on Dec 09, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Alexander William Tong as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Elizabeth Jones as a secretary on Dec 09, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of SMART421 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAW, Tim | Director | Wellington Place LS1 4AP Leeds 12 | United Kingdom | British | Chief Executive Officer | 295475280001 | ||||
CHAND, Pradeep | Secretary | 39a Norwich Road HA6 1ND Northwood Middlesex | British | Finance Director | 76464180002 | |||||
GREATOREX, Allison Margaret | Secretary | Pear Tree Cottage Alphamstone Road Lamarsh CO8 5ES Bures Suffolk | British | Human Resource Director | 77521060002 | |||||
GREATOREX, Allison Margaret | Secretary | 8 Roundwood Drive AL8 7JZ Welwyn Garden City Hertfordshire | British | Human Resource Manager | 77521060001 | |||||
JONES, Sarah Elizabeth | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | 252579530001 | |||||||
MCDONALD, Elizabeth Mary | Secretary | Moorside Slaithwaite HD7 5UU Huddersfield 4 West Yorkshire | Other | Solicitor | 137662250001 | |||||
MILLER, Nicola Jane | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | 147168720001 | |||||||
PEARSON, Matthew Edward | Secretary | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | 266175040001 | |||||||
ROBINSON, Denise Brenda | Secretary | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | British | 112343690001 | ||||||
SMITH, Katharine Olivia Helen | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | 153078520001 | |||||||
HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
BIELBY, Anna Catherine | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House England | United Kingdom | British | Chief Financial Officer | 126476300001 | ||||
BOOTH, Samantha Rosemary Jane | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | England | British | Chief Financial Officer | 287875550001 | ||||
CHAND, Pradeep | Director | 39a Norwich Road HA6 1ND Northwood Middlesex | British | Finance Director | 76464180002 | |||||
FALLEN, Malcolm James | Director | Madleigh House Village Road HP7 0LQ Coleshill Buckinghamshire | England | English | Director | 74254840008 | ||||
GREATOREX, Allison Margaret | Director | Pear Tree Cottage Alphamstone Road Lamarsh CO8 5ES Bures Suffolk | England | British | Human Resource Director | 77521060002 | ||||
HALBERT, William George | Director | c/o 2nd Floor Finsbury Square EC2A 1DS London 26 England | England | British | Director | 13311440002 | ||||
HARRIS, Julian John | Director | Mockbeggars Hall Paper Mill Lane Claydon IP6 0AH Ipswich | United Kingdom | British | Executive Chairman | 71015310006 | ||||
HOPPER, Jonathan David | Director | Starboard Ho Sandy Lane Waldringfield IP12 4QY Woodbridge Suffolk | United Kingdom | British | Technology Director | 33215160004 | ||||
MILES, Neil David | Director | Mattocks Farm Mill Lane IP14 2NF Combs Stowmarket | United Kingdom | British | Managing Director | 77521040001 | ||||
PEARSON, Matthew Edward | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | Solicitor | 119632140001 | ||||
RANEBERG, Dale Wayne | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | Swedish | Chief Executive | 264356550001 | ||||
SIMPSON, Paul Simon | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | United Kingdom | British | Director | 98311220002 | ||||
STEVENS, Robert Frederick | Director | 29 Heybridge Road CM4 9AG Ingatestone Essex | United Kingdom | British | Sales Director | 57484910001 | ||||
SUTHERLAND, Graham | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | Chief Executive | 252494950001 | ||||
TONG, Alexander William | Director | 37 Carr Lane Hull HU1 3RE East Yorkshire | United Kingdom | British | Chief Financial Officer | 266174870001 | ||||
HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
HILLGATE SECRETARIAL LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 |
Who are the persons with significant control of SMART421 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kch (Holdings) Limited | Jan 18, 2017 | Carr Lane HU1 3RE Hull 37 Carr Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kcom Group Plc | Jan 18, 2017 | Carr Lane HU1 3RE Hull 37 Carr Lane England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Smart421 Technology Group Limited | Jan 18, 2017 | Carr Lane HU1 3RE Hull 37 Carr Lane England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SMART421 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0