SMART BEDZ LTD
Overview
| Company Name | SMART BEDZ LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05786265 |
| 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 SMART BEDZ LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SMART BEDZ LTD located?
| Registered Office Address | Picard House Jubilee Terrace RH4 1LE Dorking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMART BEDZ LTD?
| Company Name | From | Until |
|---|---|---|
| ELITE ACCESSORIES LIMITED | Apr 19, 2006 | Apr 19, 2006 |
What are the latest accounts for SMART BEDZ LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for SMART BEDZ LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Russell Gardner as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from Lane End Farm Lyons Road Slinfold West Sussex RH13 0QS to Picard House Jubilee Terrace Dorking Surrey RH4 1LE on Oct 24, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Kevin Andrew Slade on Apr 30, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Andrew Slade as a director on Jul 10, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Lane End Farm Lyons Road Slinfold West Sussex RH13 0QS on Aug 04, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Georgina Denise Davis as a secretary on Aug 01, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed elite accessories LIMITED\certificate issued on 04/03/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Who are the officers of SMART BEDZ LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLADE, Kevin Andrew | Director | Rolleston Road LE7 9EN Rolleston Home Farm Cottage Leicestershire England | England | British | 146012290002 | |||||
| DAVIS, Georgina Denise | Secretary | 1-4 Argyll Street W1F 7LD London Palladium House | British | 51465970003 | ||||||
| GARDNER, James Russell | Secretary | Lane End Farm Lyons Road RH13 0QS Slinfold West Sussex | British | 41574490003 | ||||||
| TURNER HAMPTON SECRETARIES LIMITED | Secretary | 22 Chertsey Road GU21 5AB Woking Surrey | 77576430001 | |||||||
| GARDNER, James Russell | Director | Jubilee Terrace RH4 1LE Dorking Picard House Surrey England | United Kingdom | British | 41574490003 | |||||
| O'REILLY, Darren | Director | 20 Goldfinch Gardens GU4 7DN Guildford Surrey | British | 112260570001 |
Who are the persons with significant control of SMART BEDZ LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Russell Gardner | Apr 06, 2016 | Lyons Road RH13 0QS Slinford Lane End Farm West Sussex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Kevin Andrew Slade | Apr 06, 2016 | 2 Stable Yard Caldecott LE16 8GH Market Harborough Sunloch Leicestershire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SMART BEDZ LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 07, 2006 Delivered On Aug 09, 2006 | Outstanding | 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