Company NameSmart People First Limited
Company StatusDissolved
Company Number03996587
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameAcre 384 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeraldine Daly
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2004)
RoleAudiologist
Correspondence AddressGarden Flat 39 Clifton Gardens
Little Venice
London
W9 1AR
Director NameMr Douglas John Henderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2004)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressGarden Flat 44a Fellows Road
London
NW3 3LH
Director NameChristopher Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Townfield Court
Horsham Road
Dorking
Surrey
RH4 2JE
Secretary NameMr Douglas John Henderson
NationalityBritish
StatusClosed
Appointed07 July 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2004)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressGarden Flat 44a Fellows Road
London
NW3 3LH
Director NameClaire Louise Naylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Portelet Road
London
E1 4ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address1 Lily Terrace
Westerhope
Newcastle Upon Tyne
NE5 2LP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
30 April 2004Application for striking-off (1 page)
6 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
20 September 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
2 August 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000New secretary appointed;new director appointed (3 pages)
1 August 2000Memorandum and Articles of Association (11 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
1 August 2000Ad 07/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2000Company name changed acre 384 LIMITED\certificate issued on 17/07/00 (2 pages)
18 May 2000Incorporation (15 pages)