Company details

Name Smart Print Technology .mm Ltd
Number 04793856
Date of Incorporation: 2003-06-10
End of financial year: 28 October
Address: No.1, London Bridge, London, SE1 9BG
SIC code: 46510 - Wholesale of computers, computer peripheral equipment and software

Smart Print Technology .Mm Ltd was dissolved on 2022-02-15. Smart Print Technology .mm was a private limited company that was located at No.1, London Bridge, London, SE1 9BG, ENGLAND. Its net worth was estimated to be around 61368 pounds, and the fixed assets that belonged to the company totalled up to 1546 pounds. The company (formally formed on 2003-06-10) was run by 1 director.
Director Paul D. who was appointed on 28 October 2019.

The company was officially classified as "wholesale of computers, computer peripheral equipment and software" (46510). The most recent confirmation statement was sent on 2021-03-19 and last time the statutory accounts were sent was on 28 October 2019. 2016-06-10 is the date of the last annual return.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-10-28
Current Assets 188,327 188,235 380,805 514,786 937,556 1,266,441 1,458,815 1,427,306 1,917,365
Total Assets Less Current Liabilities 61,368 70,898 124,314 171,021 386,345 452,004 465,054 468,159 614,223
Fixed Assets 1,546 311 1,088 1,830 1,171 - - - -
Number Shares Allotted - - 100 - 100 - - - -
Shareholder Funds 61,368 70,898 124,314 169,021 385,845 - - - -
Tangible Fixed Assets 1,546 311 1,088 1,830 1,171 - - - -

People with significant control

Automated Systems Group Limited
28 October 2019
Address 20 Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 02930529
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kenneth T.
6 April 2016 - 28 October 2019
Nature of control: 25-50% voting rights
25-50% shares
Richard F.
6 April 2016 - 28 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
(AD01) Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England to No.1 London Bridge London SE1 9BG on 2021-02-10
filed on: 10th, February 2021 | address
Free Download (1 page)