Company NameSinetic Av Ltd
Company StatusDissolved
Company Number07657678
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameSmudge Inc. Arts Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Aaron Lee Smiles
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(10 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 26 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Knoll Rise
Gateshead
NE11 9QQ
Director NameMr Aaron Lee Smiles
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address53 Knoll Rise
Gateshead
Tyne And Wear
NE11 9QQ
Director NameMs Barbara Maria Smiles
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Romain Dumaine
Date of BirthDecember 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2013(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 August 2015)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Location

Registered Address53 Knoll Rise
Gateshead
NE11 9QQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
12 June 2017Registered office address changed from C/O Aaron Lee Smiles Clavering House Clavering Place Newcastle upon Tyne NE1 3NG to 53 Knoll Rise Gateshead NE11 9QQ on 12 June 2017 (1 page)
12 June 2017Registered office address changed from C/O Aaron Lee Smiles Clavering House Clavering Place Newcastle upon Tyne NE1 3NG to 53 Knoll Rise Gateshead NE11 9QQ on 12 June 2017 (1 page)
27 March 2017Full accounts made up to 30 June 2016 (9 pages)
27 March 2017Full accounts made up to 30 June 2016 (9 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 February 2016Termination of appointment of Romain Dumaine as a director on 24 August 2015 (1 page)
17 February 2016Termination of appointment of Romain Dumaine as a director on 24 August 2015 (1 page)
3 November 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 100
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
24 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
24 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
4 June 2014Register inspection address has been changed (1 page)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,097
(5 pages)
4 June 2014Register inspection address has been changed (1 page)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,097
(5 pages)
4 June 2014Register(s) moved to registered inspection location (1 page)
4 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10,097
(5 pages)
4 June 2014Register(s) moved to registered inspection location (1 page)
21 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
3 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 100
(3 pages)
1 August 2013Director's details changed for Mr Aaron Lee Smiles on 1 August 2013 (2 pages)
1 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
1 August 2013Appointment of Mr Romain Dumaine as a director (2 pages)
1 August 2013Appointment of Mr Romain Dumaine as a director (2 pages)
1 August 2013Director's details changed for Mr Aaron Lee Smiles on 1 August 2013 (2 pages)
9 May 2013Termination of appointment of Barbara Smiles as a director (1 page)
9 May 2013Termination of appointment of Barbara Smiles as a director (1 page)
20 February 2013Registered office address changed from C/O Aaron Lee Smiles 53 Knoll Rise Gateshead Tyne and Wear NE11 9QQ United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from C/O Aaron Lee Smiles 53 Knoll Rise Gateshead Tyne and Wear NE11 9QQ United Kingdom on 20 February 2013 (1 page)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 October 2012Company name changed smudge inc. Arts LTD\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Company name changed smudge inc. Arts LTD\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 April 2012Appointment of Mr Aaron Lee Smiles as a director (2 pages)
12 April 2012Appointment of Mr Aaron Lee Smiles as a director (2 pages)
15 July 2011Appointment of Mrs Barbara Maria Smiles as a director (2 pages)
15 July 2011Termination of appointment of Aaron Smiles as a director (1 page)
15 July 2011Appointment of Mrs Barbara Maria Smiles as a director (2 pages)
15 July 2011Termination of appointment of Aaron Smiles as a director (1 page)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)