Company NameSmartpay Accounting Services Limited
Company StatusDissolved
Company Number08342014
CategoryPrivate Limited Company
Incorporation Date27 December 2012(11 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Clive Eve
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 08 January 2019)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address22 Sefton Drive
Worsley
Manchester
M28 2NQ
Director NameMr Arthur John Lancaster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers Cheverells Green
Markyate
St. Albans
AL3 8RN

Contact

Websitewww.smartpayaccounting.com/
Telephone0845 8678164
Telephone regionUnknown

Location

Registered Address7th Floor, Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Timothy Eve
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,092
Cash£36,491
Current Liabilities£279,424

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
28 September 2018Current accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Application to strike the company off the register (3 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 April 2017Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA England to 7th Floor, Blackfriars House Parsonage Manchester M3 2JA on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA England to 7th Floor, Blackfriars House Parsonage Manchester M3 2JA on 18 April 2017 (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
24 March 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Registered office address changed from Blackpool Technology Management Centre Faraday Way Blackpool FY2 0JW to Blackfriars House Parsonage Manchester M3 2JA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Blackpool Technology Management Centre Faraday Way Blackpool FY2 0JW to Blackfriars House Parsonage Manchester M3 2JA on 28 September 2016 (1 page)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Director's details changed for Mr Timothy Clive Eve on 12 February 2015 (3 pages)
10 March 2015Director's details changed for Mr Timothy Clive Eve on 12 February 2015 (3 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
25 July 2013Termination of appointment of Arthur Lancaster as a director (1 page)
25 July 2013Appointment of Mr Timothy Clive Eve as a director (2 pages)
25 July 2013Termination of appointment of Arthur Lancaster as a director (1 page)
25 July 2013Appointment of Mr Timothy Clive Eve as a director (2 pages)
27 December 2012Incorporation (21 pages)
27 December 2012Incorporation (21 pages)