Company NameSmart Club UK Limited
Company StatusDissolved
Company Number07129335
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameGreen Collar Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Robson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business & Innovation Centre Wear And Swan Sui
Enterprise Park East
Sunderland
Tyne And Wear
SR5 2TA
Secretary NameMs Lisa Jane Snaith
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Business & Innovation Centre Wear And Swan Sui
Enterprise Park East
Sunderland
Tyne And Wear
SR5 2TA

Location

Registered AddressThe Business & Innovation Centre Wear And Swan Suites, Anderson House
Enterprise Park East
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Nac Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 July

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
7 April 2015Notice of agreement to exemption from filing of accounts for period ending 31/07/14 (1 page)
7 April 2015Notice of agreement to exemption from filing of accounts for period ending 31/07/14 (1 page)
7 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/07/14 (27 pages)
7 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/07/14 (27 pages)
11 February 2015Filing exemption statement of guarantee by parent company for period ending 31/07/14 (3 pages)
11 February 2015Filing exemption statement of guarantee by parent company for period ending 31/07/14 (3 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
3 February 2014Notice of agreement to exemption from filing of accounts for period ending 31/07/13 (1 page)
3 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/07/13 (27 pages)
3 February 2014Consolidated accounts of parent company for subsidiary company period ending 31/07/13 (27 pages)
3 February 2014Notice of agreement to exemption from filing of accounts for period ending 31/07/13 (1 page)
3 February 2014Filing exemption statement of guarantee by parent company for period ending 31/07/13 (3 pages)
3 February 2014Filing exemption statement of guarantee by parent company for period ending 31/07/13 (3 pages)
12 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
28 January 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
28 January 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
1 May 2012Change of name notice (2 pages)
1 May 2012Company name changed green collar construction LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-25
(2 pages)
1 May 2012Change of name notice (2 pages)
1 May 2012Company name changed green collar construction LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-25
(2 pages)
28 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
23 March 2012Secretary's details changed for Ms Lisa Jane Snaith on 19 January 2011 (1 page)
23 March 2012Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
23 March 2012Secretary's details changed for Ms Lisa Jane Snaith on 19 January 2011 (1 page)
23 March 2012Director's details changed for Mr Paul Robson on 19 January 2011 (2 pages)
23 March 2012Director's details changed for Mr Paul Robson on 19 January 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
20 January 2012Accounts for a dormant company made up to 31 July 2011 (7 pages)
7 February 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
7 February 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
1 February 2011Previous accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
1 February 2011Previous accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
19 January 2010Incorporation (23 pages)
19 January 2010Incorporation (23 pages)