Smartsecure Ltd

DataGardener
dissolved

Smartsecure Ltd

05987969Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN
Incorporated

03/11/2006

Company Age

19 years

Directors

1

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Smartsecure Ltd (05987969) is a private limited with share capital incorporated on 03/11/2006 (19 years old) and registered in st albans, AL15JN. The company operates under SIC code 62090.

Private Limited With Share Capital
SIC: 62090
Incorporated 03/11/2006
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:07-09-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-04-2016
Resolution
Category:Resolution
Date:20-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2014
Termination Secretary Company With Name
Category:Officers
Date:27-06-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2013
Gazette Notice Compulsary
Category:Gazette
Date:04-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:13-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2010
Legacy
Category:Mortgage
Date:11-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Capital Allotment Shares
Category:Capital
Date:17-08-2010
Miscellaneous
Category:Miscellaneous
Date:17-08-2010
Resolution
Category:Resolution
Date:17-08-2010
Resolution
Category:Resolution
Date:17-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Move Registers To Sail Company
Category:Address
Date:15-02-2010
Change Sail Address Company
Category:Address
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-02-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:01-12-2008
Legacy
Category:Address
Date:01-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2008
Legacy
Category:Officers
Date:31-10-2008
Legacy
Category:Annual Return
Date:16-04-2008
Legacy
Category:Capital
Date:30-09-2007
Resolution
Category:Resolution
Date:30-09-2007
Legacy
Category:Mortgage
Date:26-09-2007
Legacy
Category:Officers
Date:11-07-2007
Legacy
Category:Officers
Date:11-07-2007
Legacy
Category:Officers
Date:11-07-2007
Legacy
Category:Officers
Date:18-04-2007
Legacy
Category:Officers
Date:18-04-2007
Legacy
Category:Officers
Date:13-11-2006
Legacy
Category:Officers
Date:13-11-2006
Incorporation Company
Category:Incorporation
Date:03-11-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2016
Filing Date30/10/2015
Latest Accounts31/01/2015

Trading Addresses

Sterling Ford Centurion Court, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL15JNRegistered

Contact

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN