SMARTLOGIC HOLDINGS LIMITED

SMARTLOGIC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSMARTLOGIC HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06017146
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SMARTLOGIC HOLDINGS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is SMARTLOGIC HOLDINGS LIMITED located?

    Registered Office Address
    1st Floor West Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SMARTLOGIC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVENUE SHELFCO 28 LIMITEDDec 04, 2006Dec 04, 2006

    What are the latest accounts for SMARTLOGIC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for SMARTLOGIC HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2024

    What are the latest filings for SMARTLOGIC HOLDINGS 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

    Director's details changed for Mr Matthieu Jean Nady Jonglez on Apr 28, 2023

    2 pagesCH01

    Statement of capital on Dec 11, 2024

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 10/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 09, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Dec 04, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Termination of appointment of Jeremy Michael Charles Bentley as a director on Jun 04, 2023

    1 pagesTM01

    Termination of appointment of Rupert Bentley as a secretary on May 18, 2023

    1 pagesTM02

    Termination of appointment of Rupert Bentley as a director on May 18, 2023

    1 pagesTM01

    Registered office address changed from 200 Aldersgate London EC1A 4HD to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on May 31, 2023

    1 pagesAD01

    Appointment of Mr Domenic Lococo as a director on May 18, 2023

    2 pagesAP01

    Appointment of Zechariah Tharsing-White as a director on May 18, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2021 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Nov 23, 2021

    • Capital: GBP 14,667.36
    7 pagesSH01

    Termination of appointment of Frank Bury as a director on Nov 23, 2021

    1 pagesTM01

    Termination of appointment of James Brown as a director on Nov 23, 2021

    1 pagesTM01

    Termination of appointment of Hugh Fitzwilliam Lay as a director on Nov 23, 2021

    1 pagesTM01

    Termination of appointment of Jeffrey Alan Laughlin as a director on Nov 23, 2021

    1 pagesTM01

    Who are the officers of SMARTLOGIC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONGLEZ, Matthieu Jean Nady
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    FranceFrench95213550004
    LOCOCO, Domenic
    Wayside Road, Suite 400
    01803 Burlington
    15
    Massachusetts
    United States
    Director
    Wayside Road, Suite 400
    01803 Burlington
    15
    Massachusetts
    United States
    United StatesAmerican269343600001
    THARSING-WHITE, Zechariah
    Wayside Road, Suite 400
    01803 Burlington
    15
    Massachusetts
    United States
    Director
    Wayside Road, Suite 400
    01803 Burlington
    15
    Massachusetts
    United States
    United StatesAmerican309647950001
    BENTLEY, Rupert
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    Secretary
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    British121838850002
    FLASKWALL LTD
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    122048130001
    M & B SECRETARIES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    91006920001
    BENTLEY, Jeremy Michael Charles
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    SpainBritish75588120005
    BENTLEY, Rupert
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    Director
    Davidson House
    Forbury Square
    RG1 3EU Reading
    1st Floor West
    Berkshire
    United Kingdom
    United KingdomBritish121838850004
    BROWN, James
    Aldersgate
    EC1A 4HD London
    200
    England
    Director
    Aldersgate
    EC1A 4HD London
    200
    England
    United StatesAmerican154735080001
    BURY, Frank
    Aldersgate
    EC1A 4HD London
    200
    England
    Director
    Aldersgate
    EC1A 4HD London
    200
    England
    United KingdomBritish110246590002
    FITZWILLIAM LAY, Hugh
    Aldersgate
    EC1A 4HD London
    200
    England
    Director
    Aldersgate
    EC1A 4HD London
    200
    England
    United KingdomBritish121739700003
    LAUGHLIN, Jeffrey Alan
    Aldersgate
    EC1A 4HD London
    200
    England
    Director
    Aldersgate
    EC1A 4HD London
    200
    England
    United StatesAmerican154734000001
    M & B NOMINEES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Director
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    86028110001

    What are the latest statements on persons with significant control for SMARTLOGIC HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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