Company NameSold Smart Limited
Company StatusDissolved
Company Number11270406
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Gretton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr John Philbin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Reece Richiardi
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMr Daniel Mc Donald
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedburn House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMrs Sinead Mc Donald
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedburn House Redburn Road
Newcastle Upon Tyne
NE5 1NB

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
4 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 12 August 2019 with no updates (2 pages)
20 August 2019Registered office address changed from Redburn House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 20 August 2019 (2 pages)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Termination of appointment of Sinead Mc Donald as a director on 22 November 2018 (1 page)
7 December 2018Termination of appointment of Daniel Mc Donald as a director on 22 November 2018 (1 page)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)