SMARTSPRUCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSMARTSPRUCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04509390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SMARTSPRUCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALMUS PHARMACEUTICALS LIMITEDAug 12, 2002Aug 12, 2002

    What are the latest accounts for SMARTSPRUCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for SMARTSPRUCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 12, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 12, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 12, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Annual return made up to Aug 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Annual return made up to Aug 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Hatul Bharat Kumar Shah on Aug 12, 2014

    2 pagesCH01

    Director's details changed for Mr Paras Kamal Shah on Aug 12, 2014

    2 pagesCH01

    Director's details changed for Mr Rajiv Bharat Kumar Shah on Aug 12, 2014

    2 pagesCH01

    Director's details changed for Mr Bhavin Manish Shah on Aug 12, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2013

    8 pagesAA

    Annual return made up to Aug 12, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2013

    Statement of capital on Aug 23, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Bhavin Manish Shah as a director

    2 pagesAP01

    Appointment of Mr Rajiv Bharat Kumar Shah as a director

    2 pagesAP01

    Appointment of Mr Paras Kamal Shah as a director

    2 pagesAP01

    Termination of appointment of Kirit Shah as a director

    1 pagesTM01

    Termination of appointment of Priya Chapple as a director

    1 pagesTM01

    Termination of appointment of Hasmita Shah as a director

    1 pagesTM01

    Termination of appointment of Hasmita Shah as a secretary

    1 pagesTM02

    Who are the officers of SMARTSPRUCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Bhavin Manish
    1
    Colonial Way
    WD24 4YR North Watford
    PO BOX 233
    Herts
    United Kingdom
    Director
    1
    Colonial Way
    WD24 4YR North Watford
    PO BOX 233
    Herts
    United Kingdom
    United KingdomBritishAccountant180658490002
    SHAH, Hatul Bharat Kumar
    1
    Colonial Way
    North Watford
    PO BOX 233
    Herts
    United Kingdom
    Director
    1
    Colonial Way
    North Watford
    PO BOX 233
    Herts
    United Kingdom
    United KingdomBritishBusinessman90158240002
    SHAH, Paras Kamal
    1
    Colonial Way
    WD24 4YR North Watford
    PO BOX 233
    Herts
    United Kingdom
    Director
    1
    Colonial Way
    WD24 4YR North Watford
    PO BOX 233
    Herts
    United Kingdom
    United KingdomBritishDirector149557220003
    SHAH, Rajiv Bharat Kumar
    1
    Colonial Way
    WD24 4YR North Watford
    PO BOX 233
    Herts
    United Kingdom
    Director
    1
    Colonial Way
    WD24 4YR North Watford
    PO BOX 233
    Herts
    United Kingdom
    EnglandBritishPharmacist139365370002
    SHAH, Hasmita Kirit
    Dene Cottage
    25 Abbotswood
    GU1 1UY Guildford
    Surrey
    Secretary
    Dene Cottage
    25 Abbotswood
    GU1 1UY Guildford
    Surrey
    BritishBeautician101583330001
    SHAH, Kamal Hansraj
    4 Sherbourne Place
    HA6 2BH Northwood
    Middlesex
    Secretary
    4 Sherbourne Place
    HA6 2BH Northwood
    Middlesex
    BritishBusinessman26845980002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CHAPPLE, Priya Shah
    Ashleigh Road
    Mortlake
    SW14 0NS London
    114
    Director
    Ashleigh Road
    Mortlake
    SW14 0NS London
    114
    United KingdomBritishPharmacist102230830002
    SHAH, Bharat Kumar Hansraj Devraj
    Lalihans 66 Ducks Hill Road
    HA6 2SD Northwood
    Middlesex
    Director
    Lalihans 66 Ducks Hill Road
    HA6 2SD Northwood
    Middlesex
    United KingdomBritishPharmacist18307460002
    SHAH, Hasmita Kirit
    Dene Cottage
    25 Abbotswood
    GU1 1UY Guildford
    Surrey
    Director
    Dene Cottage
    25 Abbotswood
    GU1 1UY Guildford
    Surrey
    United KingdomBritishBeautician101583330001
    SHAH, Kamal Hansraj
    4 Sherbourne Place
    HA6 2BH Northwood
    Middlesex
    Director
    4 Sherbourne Place
    HA6 2BH Northwood
    Middlesex
    BritishBusinessman26845980002
    SHAH, Kirit Jayantilal
    Dene Cottage
    35 Abbotswood
    GU1 1UZ Guildford
    Surrey
    Director
    Dene Cottage
    35 Abbotswood
    GU1 1UZ Guildford
    Surrey
    United KingdomBritishBusinessman101972180001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of SMARTSPRUCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Orion Holdings (Uk) Limited
    Floor
    Roxburghe House
    W1B 2HA 273-287 Regent Street
    First
    London
    United Kingdom
    Apr 06, 2016
    Floor
    Roxburghe House
    W1B 2HA 273-287 Regent Street
    First
    London
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies In England & Wales
    Registration Number08802898
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SMARTSPRUCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
    Transactions
    • Jan 18, 2006Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 2005Registration of a charge (395)
    • Feb 15, 2012Statement of satisfaction of a charge in full or part (MG02)

    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