SMARTSPRUCE LIMITED
Overview
Company Name | SMARTSPRUCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04509390 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SMARTSPRUCE LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SMARTSPRUCE LIMITED located?
Registered Office Address | First Floor Roxburghe House 273-287 Regent Street W1B 2HA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SMARTSPRUCE LIMITED?
Company Name | From | Until |
---|---|---|
ALMUS PHARMACEUTICALS LIMITED | Aug 12, 2002 | Aug 12, 2002 |
What are the latest accounts for SMARTSPRUCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for SMARTSPRUCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Hatul Bharat Kumar Shah on Aug 12, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paras Kamal Shah on Aug 12, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rajiv Bharat Kumar Shah on Aug 12, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bhavin Manish Shah on Aug 12, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Bhavin Manish Shah as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Rajiv Bharat Kumar Shah as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paras Kamal Shah as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kirit Shah as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Priya Chapple as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hasmita Shah as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Hasmita Shah as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of SMARTSPRUCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAH, Bhavin Manish | Director | 1 Colonial Way WD24 4YR North Watford PO BOX 233 Herts United Kingdom | United Kingdom | British | Accountant | 180658490002 | ||||
SHAH, Hatul Bharat Kumar | Director | 1 Colonial Way North Watford PO BOX 233 Herts United Kingdom | United Kingdom | British | Businessman | 90158240002 | ||||
SHAH, Paras Kamal | Director | 1 Colonial Way WD24 4YR North Watford PO BOX 233 Herts United Kingdom | United Kingdom | British | Director | 149557220003 | ||||
SHAH, Rajiv Bharat Kumar | Director | 1 Colonial Way WD24 4YR North Watford PO BOX 233 Herts United Kingdom | England | British | Pharmacist | 139365370002 | ||||
SHAH, Hasmita Kirit | Secretary | Dene Cottage 25 Abbotswood GU1 1UY Guildford Surrey | British | Beautician | 101583330001 | |||||
SHAH, Kamal Hansraj | Secretary | 4 Sherbourne Place HA6 2BH Northwood Middlesex | British | Businessman | 26845980002 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
CHAPPLE, Priya Shah | Director | Ashleigh Road Mortlake SW14 0NS London 114 | United Kingdom | British | Pharmacist | 102230830002 | ||||
SHAH, Bharat Kumar Hansraj Devraj | Director | Lalihans 66 Ducks Hill Road HA6 2SD Northwood Middlesex | United Kingdom | British | Pharmacist | 18307460002 | ||||
SHAH, Hasmita Kirit | Director | Dene Cottage 25 Abbotswood GU1 1UY Guildford Surrey | United Kingdom | British | Beautician | 101583330001 | ||||
SHAH, Kamal Hansraj | Director | 4 Sherbourne Place HA6 2BH Northwood Middlesex | British | Businessman | 26845980002 | |||||
SHAH, Kirit Jayantilal | Director | Dene Cottage 35 Abbotswood GU1 1UZ Guildford Surrey | United Kingdom | British | Businessman | 101972180001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SMARTSPRUCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orion Holdings (Uk) Limited | Apr 06, 2016 | Floor Roxburghe House W1B 2HA 273-287 Regent Street First London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SMARTSPRUCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 17, 2006 Delivered On Jan 18, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All f/h and l/h property all buildings fixtures fixed plant and machiner y in particular on the property k/a 14 brighton road crawley. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 04, 2005 Delivered On Apr 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Ground floor,14 brighton rd,crawley west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 15, 2005 Delivered On Mar 19, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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