Smartmed Technologies Ltd LONDON


Smartmed Technologies Ltd was officially closed on 2024-01-16. Smartmed Technologies was a private limited company that could have been found at 17 Plumbers Row, Unit 4, London, E1 1EQ, ENGLAND. Its total net worth was valued to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2011-06-27) was run by 1 director.
Director Syed I. who was appointed on 15 July 2020.

The company was classified as "other information technology service activities" (62090). According to the CH data, there was a name change on 2018-07-02, their previous name was Appdragon. The most recent confirmation statement was filed on 2023-05-22 and last time the accounts were filed was on 31 December 2022. 2016-06-28 was the date of the most recent annual return.

Smartmed Technologies Ltd Address / Contact

Office Address 17 Plumbers Row
Office Address2 Unit 4
Town London
Post code E1 1EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07683017
Date of Incorporation Mon, 27th Jun 2011
Date of Dissolution Tue, 16th Jan 2024
Industry Other information technology service activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Syed I.

Position: Director

Appointed: 15 July 2020

Zaki H.

Position: Director

Appointed: 01 May 2020

Resigned: 15 July 2020

Saadi H.

Position: Director

Appointed: 01 May 2020

Resigned: 15 July 2020

Neil H.

Position: Director

Appointed: 23 March 2015

Resigned: 15 July 2020

Maksum Z.

Position: Director

Appointed: 15 May 2014

Resigned: 23 March 2015

Sayed H.

Position: Secretary

Appointed: 27 June 2011

Resigned: 15 May 2014

Cosmin D.

Position: Director

Appointed: 27 June 2011

Resigned: 26 June 2013

Zaki H.

Position: Director

Appointed: 27 June 2011

Resigned: 15 May 2014

Simon E.

Position: Director

Appointed: 27 June 2011

Resigned: 15 July 2020

People with significant control

Smartideas Group Limited

17 Plumbers Row Plumbers Row, Unit 4, London, E1 1EQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10541024
Notified on 13 June 2017
Nature of control: 75,01-100% shares

Company previous names

Appdragon July 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-292012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-12-312020-12-312021-12-312022-12-31
Net Worth -3 743          
Balance Sheet
Cash Bank On Hand     126 185365 485599 01134 68869 3575 323 
Current Assets11 53411 53423 48513 606161 300451 627636 642851 083349 146358 852105 12399 800
Debtors  20 6394 560148 458325 442271 157252 072314 458289 49599 80099 800
Net Assets Liabilities     99 112164 576404 224255 843149 619-19 777-19 972
Other Debtors     99 80099 80099 80020 00020 00099 80099 800
Property Plant Equipment     18 2769 7746 3031 433   
Cash Bank In Hand11 53411 5342 8469 04612 842126 185      
Net Assets Liabilities Including Pension Asset Liability-3 743-3 743-2 102-86 41839 98899 112      
Tangible Fixed Assets    19 30718 276      
Reserves/Capital
Called Up Share Capital200200200200100 000100 000      
Profit Loss Account Reserve-3 943-3 943-2 302-86 618-60 012-888      
Shareholder Funds -3 743          
Other
Accumulated Depreciation Impairment Property Plant Equipment     12 87022 56332 18538 48839 92139 92139 921
Additions Other Than Through Business Combinations Property Plant Equipment      1 1916 1511 433   
Amounts Owed By Group Undertakings Participating Interests      50020 000169 695169 695  
Amounts Owed To Group Undertakings Participating Interests        21 000106 00086 59281 437
Average Number Employees During Period       11   
Bank Overdrafts      7596 042 45 000  
Corporation Tax Payable     -60 765-54 653     
Creditors     260 722370 938453 16294 736209 233124 900119 772
Deferred Tax Asset Debtors        99 80020 000  
Finance Lease Liabilities Present Value Total       11 203 14 50014 50014 500
Increase From Depreciation Charge For Year Property Plant Equipment      9 6939 6226 3031 433  
Net Current Assets Liabilities8 0578 05720 274-3 312115 786190 905265 704397 921254 410149 619-19 777-19 972
Other Creditors     58075 18272 4854 8004 0004 0004 033
Other Taxation Social Security Payable     58 46758 232     
Property Plant Equipment Gross Cost     31 14632 33738 48839 92139 92139 92139 921
Taxation Social Security Payable      3 579124 41535 90030 43519 80819 802
Total Assets Less Current Liabilities8 0578 05720 274-3 312135 093209 181275 478404 224    
Trade Creditors Trade Payables     262 440291 418239 01733 0369 298  
Trade Debtors Trade Receivables     225 642170 857132 27224 963   
Capital Employed-3 743 -2 102-86 41839 98899 112      
Creditors Due After One Year11 80011 80022 37683 10695 105110 069      
Creditors Due Within One Year3 4773 4773 21116 91845 514260 722      
Number Shares Allotted 200200200200100 000      
Number Shares Allotted Increase Decrease During Period    99 800       
Par Value Share 11111      
Share Capital Allotted Called Up Paid200200200200100 000100 000      
Tangible Fixed Assets Additions    25 7425 404      
Tangible Fixed Assets Cost Or Valuation    25 74231 146      
Tangible Fixed Assets Depreciation    6 43512 870      
Tangible Fixed Assets Depreciation Charged In Period    6 4356 435      
Value Shares Allotted Increase Decrease During Period    99 800       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements