Smarter Engineering Solutions Limited

DataGardener
dissolved

Smarter Engineering Solutions Limited

06492061Private Limited With Share Capital

45 Gresham Street, London, EC2V7BG
Incorporated

04/02/2008

Company Age

18 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Smarter Engineering Solutions Limited (06492061) is a private limited with share capital incorporated on 04/02/2008 (18 years old) and registered in london, EC2V7BG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 04/02/2008
EC2V7BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:03-06-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-11-2016
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-10-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-07-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:06-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2016
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:06-01-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2015
Capital Allotment Shares
Category:Capital
Date:06-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Change Sail Address Company With Old Address
Category:Address
Date:13-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-04-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2013
Termination Director Company With Name
Category:Officers
Date:20-12-2013
Termination Secretary Company With Name
Category:Officers
Date:20-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2012
Capital Allotment Shares
Category:Capital
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Change Sail Address Company With Old Address
Category:Address
Date:10-09-2012
Legacy
Category:Mortgage
Date:18-08-2012
Legacy
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:01-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Move Registers To Sail Company
Category:Address
Date:19-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-09-2011
Change Sail Address Company
Category:Address
Date:16-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-05-2011
Legacy
Category:Mortgage
Date:28-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-03-2010
Termination Director Company With Name
Category:Officers
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2009
Legacy
Category:Address
Date:20-05-2009
Legacy
Category:Annual Return
Date:06-03-2009
Legacy
Category:Officers
Date:19-09-2008
Legacy
Category:Officers
Date:19-09-2008
Legacy
Category:Accounts
Date:01-03-2008
Incorporation Company
Category:Incorporation
Date:04-02-2008

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date28/01/2016
Filing Date07/09/2015
Latest Accounts30/04/2014

Trading Addresses

4 Crystal Way, Harrow, Middlesex, HA12HP
45 Gresham Street, London, EC2V7BGRegistered

Contact

45 Gresham Street, London, EC2V7BG