Company NameSmartware Systems Limited
Company StatusDissolved
Company Number02827076
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 11 months ago)
Dissolution Date7 May 2013 (11 years ago)
Previous NameWorldwide Telecommunications Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Frederick George Plummer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed07 February 1998(4 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 07 May 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Portman Drive
Billericay
Essex
CM12 0PE
Director NameMr Jeremy John Harwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 05 May 2000)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressIvanhoe
Swindon Hall
Cheltenham
Gloucestershire
GL51 9QR
Wales
Director NameMr Michael Frederick George Plummer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1993(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Portman Drive
Billericay
Essex
CM12 0PE
Secretary NameMr Jeremy John Harwood
NationalityBritish
StatusResigned
Appointed30 June 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 05 May 2000)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressIvanhoe
Swindon Hall
Cheltenham
Gloucestershire
GL51 9QR
Wales
Director NameJohn Andrew Hewett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2006)
RoleManagement Consultant
Correspondence Address51 Newton Way
Tongham
Farnham
Surrey
GU10 1BY
Secretary NameMr Michael Frederick George Plummer
NationalityEnglish
StatusResigned
Appointed06 June 2000(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 August 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Portman Drive
Billericay
Essex
CM12 0PE
Director NameTaiwo Oladokun Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed30 July 2000(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 November 2000)
RoleBusiness Development
Correspondence Address50 Russell Lane
London
N20 0AE
Secretary NameJohn Andrew Hewett
NationalityBritish
StatusResigned
Appointed12 August 2000(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2006)
RoleIT Consultant
Correspondence Address51 Newton Way
Tongham
Farnham
Surrey
GU10 1BY
Secretary NameMichelle Ann Plummer
NationalityBritish
StatusResigned
Appointed15 June 2006(13 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address4 Portman Drive
Billericay
Essex
CM12 0PE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1International Business & Management Associates
50.00%
Ordinary
50 at £1Ravenspur LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,031
Current Liabilities£12,741

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(3 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(3 pages)
3 May 2012Registered office address changed from Little Oakhurst 2 Blackmore Road Kelvedon Hatch Brentwood Essex CM15 0AP on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Little Oakhurst 2 Blackmore Road Kelvedon Hatch Brentwood Essex CM15 0AP on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Little Oakhurst 2 Blackmore Road Kelvedon Hatch Brentwood Essex CM15 0AP on 3 May 2012 (2 pages)
12 April 2012Termination of appointment of Michelle Plummer as a secretary (2 pages)
12 April 2012Termination of appointment of Michelle Ann Plummer as a secretary on 28 February 2012 (2 pages)
7 March 2012Withdraw the company strike off application (1 page)
7 March 2012Withdraw the company strike off application (1 page)
30 December 2011Voluntary strike-off action has been suspended (1 page)
30 December 2011Voluntary strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
12 December 2011Application to strike the company off the register (3 pages)
12 December 2011Application to strike the company off the register (3 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Michael Frederick George Plummer on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Michael Frederick George Plummer on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 July 2008Return made up to 15/06/08; full list of members (3 pages)
17 July 2008Return made up to 15/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 July 2007Return made up to 15/06/07; full list of members (2 pages)
23 July 2007Return made up to 15/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 March 2007Registered office changed on 22/03/07 from: 4 portman drive, billericay, essex, CM12 0PE (1 page)
22 March 2007Registered office changed on 22/03/07 from: 4 portman drive, billericay, essex, CM12 0PE (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
28 June 2005Return made up to 15/06/05; full list of members (3 pages)
28 June 2005Return made up to 15/06/05; full list of members (3 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
18 June 2004Return made up to 15/06/04; full list of members (7 pages)
18 June 2004Return made up to 15/06/04; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
26 June 2003Return made up to 15/06/03; full list of members (7 pages)
26 June 2003Return made up to 15/06/03; full list of members (7 pages)
21 June 2002Return made up to 15/06/02; full list of members (7 pages)
21 June 2002Return made up to 15/06/02; full list of members (7 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
23 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 August 2001Return made up to 15/06/01; full list of members (7 pages)
16 March 2001Accounts for a small company made up to 30 September 2000 (2 pages)
16 March 2001Accounts for a small company made up to 30 September 2000 (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
14 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
14 July 2000Return made up to 15/06/00; full list of members (6 pages)
14 June 2000New director appointed (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (1 page)
14 June 2000Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
7 July 1999Return made up to 15/06/99; full list of members (6 pages)
7 July 1999New director appointed (2 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (3 pages)
4 August 1998Accounts for a small company made up to 30 September 1997 (3 pages)
16 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 July 1998Return made up to 15/06/98; no change of members (4 pages)
8 July 1997Return made up to 15/06/97; full list of members (6 pages)
8 July 1997Return made up to 15/06/97; full list of members (6 pages)
16 October 1996Accounts made up to 30 September 1996 (1 page)
16 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
9 August 1996Return made up to 15/06/96; full list of members (6 pages)
9 August 1996Return made up to 15/06/96; full list of members (6 pages)
16 October 1995Accounts made up to 30 September 1995 (1 page)
16 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
6 April 1995Registered office changed on 06/04/95 from: 9 the office village, romford road, strtford, london E15 4EA (1 page)
6 April 1995Registered office changed on 06/04/95 from: 9 the office village, romford road, strtford, london E15 4EA (1 page)