Company NameSmart Thought Computing Limited
Company StatusDissolved
Company Number03236796
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony James Doyle
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1996(3 weeks, 2 days after company formation)
Appointment Duration20 years, 11 months (closed 08 August 2017)
RoleC C O
Country of ResidenceEngland
Correspondence Address50 Coniston Drive
Holmes Chapel
Cheshire
CW4 7LB
Secretary NameElizabeth Catherine Doyle
NationalityBritish
StatusResigned
Appointed04 September 1996(3 weeks, 2 days after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Correspondence Address50 Coniston Drive
Holmes Chapel
Crewe
Cheshire
CW4 7LB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Anthony James Doyle
100.00%
Ordinary

Financials

Year2014
Net Worth£682
Cash£1,541
Current Liabilities£41,975

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
29 January 2016Compulsory strike-off action has been suspended (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 November 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
1 November 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Termination of appointment of Elizabeth Doyle as a secretary (1 page)
29 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
29 September 2011Termination of appointment of Elizabeth Doyle as a secretary (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
16 September 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
10 September 2010Secretary's details changed for Elizabeth Catherine Doyle on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for Elizabeth Catherine Doyle on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Elizabeth Catherine Doyle on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
8 September 2009Return made up to 12/08/09; full list of members (3 pages)
8 September 2009Return made up to 12/08/09; full list of members (3 pages)
28 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
28 April 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
9 September 2008Return made up to 12/08/08; full list of members (3 pages)
9 September 2008Return made up to 12/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
19 May 2008Return made up to 12/08/07; full list of members (3 pages)
19 May 2008Return made up to 12/08/07; full list of members (3 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 12/08/06; full list of members (2 pages)
15 November 2006Return made up to 12/08/06; full list of members (2 pages)
15 November 2006Director's particulars changed (1 page)
21 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
21 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
14 October 2005Return made up to 12/08/05; full list of members (6 pages)
14 October 2005Return made up to 12/08/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
4 January 2005Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(6 pages)
4 January 2005Return made up to 12/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
(6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
19 December 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
19 December 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
28 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2003Return made up to 12/08/03; full list of members (6 pages)
26 October 2003Return made up to 12/08/03; full list of members (6 pages)
4 September 2002Return made up to 12/08/02; full list of members (6 pages)
4 September 2002Return made up to 12/08/02; full list of members (6 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
28 June 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
30 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
11 September 2000Full accounts made up to 31 August 1999 (14 pages)
11 September 2000Full accounts made up to 31 August 1999 (14 pages)
23 August 2000Return made up to 12/08/00; full list of members (6 pages)
23 August 2000Return made up to 12/08/00; full list of members (6 pages)
16 November 1999Registered office changed on 16/11/99 from: 19 woodley road maghull liverpool L31 5LD (1 page)
16 November 1999Registered office changed on 16/11/99 from: 19 woodley road maghull liverpool L31 5LD (1 page)
6 September 1999Return made up to 12/08/99; no change of members (4 pages)
6 September 1999Return made up to 12/08/99; no change of members (4 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 September 1998Return made up to 12/08/98; full list of members (6 pages)
8 September 1998Return made up to 12/08/98; full list of members (6 pages)
26 October 1997Return made up to 12/08/97; full list of members (6 pages)
26 October 1997Return made up to 12/08/97; full list of members (6 pages)
25 September 1996Director resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
25 September 1996New director appointed (1 page)
25 September 1996Secretary resigned (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996Director resigned (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
25 September 1996Secretary resigned (2 pages)
12 August 1996Incorporation (17 pages)
12 August 1996Incorporation (17 pages)