Smart Print & Design (UK) Limited

General information

Name:

Smart Print & Design (UK) Ltd

Office Address:

Unit 9 Creekmouth Industrial Estate, 57 River Road Barking Essex IG11 0DA Essex

Number: 06500653

Incorporation date: 2008-02-12

Dissolution date: 2021-01-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Smart Print & Design (UK) began its operations in the year 2008 as a Private Limited Company under the ID 06500653. The company's registered office was located in Essex at Unit 9 Creekmouth. This particular Smart Print & Design (UK) Limited firm had been offering its services for at least 13 years.

As mentioned in this firm's executives data, there were two directors: Nicola I. and Joseph I..

Executives who had significant control over this firm were: Joseph I. had substantial control or influence over the company. Nicola I. had substantial control or influence over the company. Joseph I. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Admin Solutions Limited

Role: Corporate Secretary

Appointed: 25 March 2009

Address: 29-33 Church Road, Stanmore, Middx, HA7 4AR, United Kingdom

Latest update: 4 February 2024

Nicola I.

Role: Director

Appointed: 24 March 2009

Latest update: 4 February 2024

Joseph I.

Role: Director

Appointed: 18 February 2008

Latest update: 4 February 2024

People with significant control

Joseph I.
Notified on 31 May 2016
Nature of control:
substantial control or influence
Nicola I.
Notified on 31 May 2016
Nature of control:
substantial control or influence
Joseph I.
Notified on 31 May 2017
Nature of control:
substantial control or influence
Nicola I.
Notified on 31 May 2017
Nature of control:
substantial control or influence
Joseph I.
Notified on 31 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 26 February 2020
Confirmation statement last made up date 12 February 2019
Annual Accounts 23 December 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 23 December 2012
Annual Accounts 08 December 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 08 December 2013
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 November 2014
Annual Accounts 9 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 October 2015
Annual Accounts 20 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
12
Company Age

Similar companies nearby

Closest companies