TRAFFIC SMART LTD
Liquidation (when checked on 1 Apr 2018)
Address
TRAFFIC SMART LTD
81 STATION ROAD
MARLOW
SL7 1NS
Classification:
MARLOW
SL7 1NS
(693 companies also use this postcode, this might be a mail forwarding service address)
Business and domestic software development
Legal Information
Company Registration No.:
04711507
Incorporation Date:
26 Mar 2003
Financial Year End:
30 Apr
Capital:
£364.50
on 5 Apr 2016
For period ending:
30 Apr 2016
Filed on:
31 Jan 2017
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
25 Mar 2016
Filed on:
5 Apr 2016
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
30 Apr 2016 | 30 Apr 2015 | 30 Apr 2014 | |
---|---|---|---|
Cash at bank: | £22,694 | £59,632 | £44,591 |
Debtors: | £234,674 | £172,488 | £159,811 |
Creditors due within one year: | £5,798 | £22,158 | £18,315 |
Total Assets less Current Liabilities: | £251,570 | £209,962 | £186,087 |
Shareholders Funds / Net Worth: | £251,766 | £210,477 | £186,827 |
Full details in: | 2016 Accounts | 2015 Accounts | 2014 Accounts |
Notices published in the Gazette
13 Apr 2017
TRAFFIC SMART LTD
(Company Number 04711507)
Registered office: Maurice J Bushall & Co, Third Floor, 120 Moorgate,
London EC2M 6UR
Principal trading address: N/A
Notice is hereby given that the following resolutions were passed on
04 April 2017, as Special Resolutions and Ordinary Resolutions
respectively:
“That the Company be wound up voluntarily and that Nicholas
Simmonds, (IP No. 9570) and Christopher Newell, (IP No. 13690) both
of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be
appointed Joint Liquidators of the Company and that they be
authorised to act jointly and severally.”
For further details contact: Nicholas Simmonds, E-mail:
nick.simmonds@quantuma.com, Tel: 01628 478100. Alternative
contact: Caroline Lowes.
Hylton Donnelly, Director
06 April 2017
Ag HF10901
Partnerships
CHANGE IN THE MEMBERS OF A PARTNERSHIP
DISSOLUTION OF PARTNERSHIP
TRANSFER OF INTEREST
13 Apr 2017
TRAFFIC SMART LTD
(Company Number 04711507)
Registered office: Maurice J Bushall & Co, Third Floor, 120 Moorgate,
London EC2M 6UR
Principal trading address: N/A
Notice is hereby given that creditors of the Company are required, on
or before 08 May 2017 to prove their debts by sending their full
names and addresses, particulars of their debts or claims, and the
names and addresses of their solicitors (if any), to the Joint
Liquidators at Quantuma LLP, 81 Station Road, Marlow,
Buckinghamshire SL7 1NS. If so required by notice in writing from the
Joint Liquidators, creditors must, either personally or by their
solicitors, come in and prove their debts at such time and place as
shall be specified in such notice, or in default thereof they will be
excluded from the benefit of any distribution made before their debts
are proved.
Note: The Directors of the Company have made a declaration of
solvency and it is expected that all creditors will be paid in full.
Date of Appointment: 04 April 2017
Office Holder details: Nicholas Simmonds, (IP No. 9570) and
Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station
Road, Marlow, Bucks, SL7 1NS.
For further details contact: Nicholas Simmonds, E-mail:
nick.simmonds@quantuma.com, Tel: 01628 478100. Alternative
contact: Caroline Lowes.
Nicholas Simmonds, Joint Liquidator
06 April 2017
Ag HF10901
13 Apr 2017
Company Number: 04711507
Name of Company: TRAFFIC SMART LTD
Type of Liquidation: Members
Registered office: Maurice J Bushall & Co, Third Floor, 120 Moorgate,
London EC2M 6UR
Principal trading address: N/A
Nicholas Simmonds, (IP No. 9570) and Christopher Newell, (IP No.
13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7
1NS.
For further details contact: Nicholas Simmonds, E-mail:
nick.simmonds@quantuma.com, Tel: 01628 478100. Alternative
contact: Caroline Lowes.
Date of Appointment: 04 April 2017
By whom Appointed: Members
Ag HF10901
FINAL MEETINGS
Recently Filed Documents - 62 available
- Annual Accounts For Year Ended 30 Apr 16 - £4.99
- Change of particulars for director - £4.99
- Annual Return As At 25 Mar 16 (not accounts) - £4.99
- Annual Accounts For Year Ended 30 Apr 15 - £4.99
- Termination of appointment of director - £4.99
Directors and Secretaries
Hylton Donnelly | |
26 Mar 2003 ⇒ Present ( 15 Years ) | Director |
Previous Addresses
CURZON HOUSE 64 CLIFTON STREET
LONDON
EC2A 4HB
LONDON
EC2A 4HB
Changed 2 Sep 2014
SPECTRUM HOUSE
DUNSTABLE ROAD
REDBOURN
HERTFORDSHIRE
AL3 7PR
DUNSTABLE ROAD
REDBOURN
HERTFORDSHIRE
AL3 7PR
Changed 23 May 2014
93A SALISBURY AVENUE
ST ALBANS
AL1 4TY
ST ALBANS
AL1 4TY
Changed 19 Sep 2007
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
31 Jan 2018 (this information was checked on 1 Apr 2018)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Apr 2016 | 31 Jan 2017 | 9 |
30 Apr 2015 | 29 Jan 2016 | 9 |
30 Apr 2014 | 31 Mar 2015 | 11 |
30 Apr 2013 | 11 Jul 2014 | 15 |
30 Apr 2012 | 22 Jan 2013 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 30 Apr 16
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Names
- SMART TRAFFIC LTD
- SMART TRAFFIC SOLUTIONS LTD
- SMART TRAFFIC MANAGEMENT LTD
- SMART TRAFFIC MANAGEMENT SERVICES LTD
- More...
Companies With Similar Director Names
- GINGER BAKER OFFICIAL LIMITED
- HIGH STANDARD SCAFFOLDING LIMITED
- 19 NETHERHALL GARDENS LIMITED
- TTT MONEYCORP LIMITED
- PARK & GO SERVICES LIMITED
- More...
Companies With Same Post Code
- DUALGLO TECHNOLOGY PLC
- L.T. DEEPROSE LIMITED
- QSR DEVELOPMENT LTD
- OPAL HEALTHCARE LIMITED
- SLIPSTREAM GLOBAL LIMITED
- More...
Activity
This company viewed 5 times in the last few years