Company NameSmart Integration Limited
Company StatusDissolved
Company Number02404737
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)
Dissolution Date7 August 2020 (3 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Martin Dean
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1989(same day as company formation)
RoleSystems Integration Manager
Country of ResidenceUnited Kingdom
Correspondence Address2d Lincoln Road
London
N2 9FD
Secretary NameWilhelmus Theodocus Maria Witting
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address41 Albert Barnes House
Meadow Row
London
SE1 6PJ
Secretary NameMr Jason Thomas
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 January 2011)
RoleTeacher
Correspondence Address2d Lincoln Road
London
N2 9FD

Location

Registered AddressLancaster House, 171 Chorley New Road
Bolton
Greater Manchester
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£53,007
Cash£15,481
Current Liabilities£103,774

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

9 June 2011Delivered on: 16 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 August 2020Final Gazette dissolved following liquidation (1 page)
7 May 2020Notice of final account prior to dissolution (18 pages)
2 April 2019Progress report in a winding up by the court (31 pages)
9 April 2018Appointment of a liquidator (2 pages)
5 April 2018Registered office address changed from 2D Lincoln Road London N2 9FD to Lancaster House, 171 Chorley New Road Bolton Greater Manchester BL1 4QZ on 5 April 2018 (2 pages)
5 April 2018Order of court to wind up (2 pages)
24 January 2018Notice of completion of voluntary arrangement (15 pages)
21 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2016 (11 pages)
21 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2016 (11 pages)
29 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2015 (8 pages)
29 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2015 (8 pages)
13 January 2016Registered office address changed from 2D Lincoln Road London N2 9FD England to 2D Lincoln Road London N2 9FD on 13 January 2016 (1 page)
13 January 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Registered office address changed from Andew Miller & Co 110 Gloucester Avenue London NW1 8HX to 2D Lincoln Road London N2 9FD on 13 January 2016 (1 page)
13 January 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Termination of appointment of Jason Thomas as a secretary on 1 January 2011 (1 page)
13 January 2016Registered office address changed from Andew Miller & Co 110 Gloucester Avenue London NW1 8HX to 2D Lincoln Road London N2 9FD on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 2D Lincoln Road London N2 9FD England to 2D Lincoln Road London N2 9FD on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Jason Thomas as a secretary on 1 January 2011 (1 page)
4 December 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 December 2014Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
23 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
23 August 2013Director's details changed for Paul Martin Dean on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Paul Martin Dean on 23 August 2013 (2 pages)
23 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 July 2012Secretary's details changed for Mr Jason Thomas on 28 March 2011 (2 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Paul Martin Dean on 28 March 2011 (2 pages)
24 July 2012Register inspection address has been changed from 27 Lincoln Road London N2 9DJ United Kingdom (1 page)
24 July 2012Register inspection address has been changed from 27 Lincoln Road London N2 9DJ United Kingdom (1 page)
24 July 2012Secretary's details changed for Mr Jason Thomas on 28 March 2011 (2 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Paul Martin Dean on 28 March 2011 (2 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Secretary's details changed for Jason Thomas on 17 July 2010 (1 page)
22 July 2010Register inspection address has been changed (1 page)
22 July 2010Director's details changed for Paul Martin Dean on 17 July 2010 (2 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Secretary's details changed for Jason Thomas on 17 July 2010 (1 page)
22 July 2010Director's details changed for Paul Martin Dean on 17 July 2010 (2 pages)
22 July 2010Register inspection address has been changed (1 page)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 March 2010Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 17 July 2008 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 17 July 2008 with a full list of shareholders (3 pages)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
14 August 2008Return made up to 17/07/07; full list of members (3 pages)
14 August 2008Return made up to 17/07/07; full list of members (3 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 August 2006Return made up to 17/07/06; full list of members (6 pages)
30 August 2006Return made up to 17/07/06; full list of members (6 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Return made up to 17/07/05; full list of members (6 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Return made up to 17/07/05; full list of members (6 pages)
6 June 2006New secretary appointed (2 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 March 2005Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2005Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 February 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 January 2004Return made up to 17/07/03; full list of members (6 pages)
22 January 2004Return made up to 17/07/03; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 October 2002Return made up to 17/07/02; full list of members (6 pages)
14 October 2002Return made up to 17/07/02; full list of members (6 pages)
25 February 2002Amended accounts made up to 30 September 2000 (6 pages)
25 February 2002Amended accounts made up to 30 September 2000 (6 pages)
19 February 2002Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Memorandum and Articles of Association (11 pages)
31 January 2002Memorandum and Articles of Association (11 pages)
29 January 2002Company name changed strongform LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed strongform LIMITED\certificate issued on 29/01/02 (2 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
26 July 2000Return made up to 17/07/00; full list of members (6 pages)
26 July 2000Return made up to 17/07/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 August 1999Return made up to 17/07/99; full list of members (6 pages)
23 August 1999Return made up to 17/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 June 1999Memorandum and Articles of Association (10 pages)
28 June 1999Memorandum and Articles of Association (10 pages)
24 June 1999Company name changed bluepear LIMITED\certificate issued on 25/06/99 (2 pages)
24 June 1999Company name changed bluepear LIMITED\certificate issued on 25/06/99 (2 pages)
7 April 1999Return made up to 17/07/98; no change of members (4 pages)
7 April 1999Return made up to 17/07/98; no change of members (4 pages)
4 March 1999Registered office changed on 04/03/99 from: 2 park gate east finchley london N2 8DJ (1 page)
4 March 1999Registered office changed on 04/03/99 from: 2 park gate east finchley london N2 8DJ (1 page)
8 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 December 1997Return made up to 17/07/97; no change of members (4 pages)
4 December 1997Return made up to 17/07/97; no change of members (4 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 January 1997Return made up to 17/07/96; full list of members (5 pages)
8 January 1997Return made up to 17/07/96; full list of members (5 pages)
9 June 1996Full accounts made up to 30 September 1995 (10 pages)
9 June 1996Full accounts made up to 30 September 1995 (10 pages)
1 August 1995Return made up to 17/07/95; no change of members (4 pages)
1 August 1995Return made up to 17/07/95; no change of members (4 pages)
1 August 1995Registered office changed on 01/08/95 from: 108A high road east finchley london N2 9EB (1 page)
1 August 1995Registered office changed on 01/08/95 from: 108A high road east finchley london N2 9EB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 July 1989Incorporation (16 pages)
17 July 1989Incorporation (16 pages)