Company NameSmartworks UK Limited
Company StatusDissolved
Company Number03417542
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NamePhoenix Bms Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ben Andrew Rogers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed27 October 2020(23 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 17 August 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressGemma House 39 Lilestone Street
London
NW8 8SS
Director NameLeo Investments Limited (Corporation)
StatusClosed
Appointed10 February 2000(2 years, 6 months after company formation)
Appointment Duration21 years, 6 months (closed 17 August 2021)
Correspondence AddressSuite Bpm 195181 34 Parc D'Activite Syrdall
Munsbach
L-5365
Secretary NameNis Consultancy B.V (Corporation)
StatusClosed
Appointed01 January 2001(3 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 17 August 2021)
Correspondence AddressSuite 7, Msa-41a Route Des Jeunes
1227 Carouge
Geneva
Switzerland
Director NameBarry King
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleChief Engineer
Correspondence Address9 Copythorne House
Gordon Road
Haywards Heath
West Sussex
RH16 1ER
Secretary NameMr Laurence Andrew Montack
NationalityEnglish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Chase Green Avenue
Enfield
Middlesex
EN2 8EB
Secretary NameMichael Kevin Ashton
NationalityBritish
StatusResigned
Appointed04 December 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 10 December 1998)
RoleBusinessman
Correspondence Address3 Bush Furlong
Didcot
Oxfordshire
OX11 7SS
Director NameVincent Jerome Montanet
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(8 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 1999)
RoleCompany Director
Correspondence Address40 Wick Road
Teddington
Middlesex
TW11 9DW
Secretary NameStewart Brierley
NationalityBritish
StatusResigned
Appointed10 December 1998(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2001)
RoleCompany Director
Correspondence Address25 Greentiles
Tilehouse Way Denham
Uxbridge
Middlesex
UB9 5HZ
Director NameJames Beecroft
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 February 2000)
RoleCompany Director
Correspondence Address4 Sylvaways Close
Cranleigh
Surrey
GU6 7HG
Director NameMr Ben Andrew Rogers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2010(13 years, 1 month after company formation)
Appointment Duration10 years (resigned 16 October 2020)
RoleConsultant
Country of ResidenceNew Zealand
Correspondence AddressGemma House 39 Lilestone Street
London
NW8 8SS
Director NameMr John Edward Trewhitt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(23 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGemma House 39 Lilestone Street
London
NW8 8SS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitesmartcompanies.com

Location

Registered AddressGemma House
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Smart Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,873

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
20 May 2021Application to strike the company off the register (1 page)
18 January 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
18 December 2020Termination of appointment of John Edward Trewhitt as a director on 27 October 2020 (1 page)
18 December 2020Appointment of Mr Ben Andrew Rogers as a director on 27 October 2020 (2 pages)
18 December 2020Secretary's details changed for Nis Consultancy B.V on 6 May 2016 (1 page)
16 October 2020Termination of appointment of Ben Andrew Rogers as a director on 16 October 2020 (1 page)
16 October 2020Appointment of Mr John Trewhitt as a director on 16 October 2020 (2 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
30 March 2020Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Gemma House 39 Lilestone Street London NW8 8SS on 30 March 2020 (1 page)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
24 October 2019Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 24 October 2019 (1 page)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
20 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 600
(4 pages)
19 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 600
(4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 600
(4 pages)
13 August 2014Director's details changed for Mr Ben Andrew Rogers on 1 October 2013 (2 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 600
(4 pages)
13 August 2014Director's details changed for Mr Ben Andrew Rogers on 1 October 2013 (2 pages)
13 August 2014Director's details changed for Mr Ben Andrew Rogers on 1 October 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
25 September 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 September 2013Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 13 September 2013 (1 page)
13 September 2013Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 13 September 2013 (1 page)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 600
(5 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 600
(5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
9 November 2011Appointment of Mr Ben Andrew Rogers as a director (2 pages)
9 November 2011Appointment of Mr Ben Andrew Rogers as a director (2 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
25 August 2010Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages)
25 August 2010Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages)
25 August 2010Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Leo Investments Limited on 1 January 2010 (2 pages)
25 August 2010Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
25 August 2010Secretary's details changed for Nis Consultancy B.V on 1 January 2010 (2 pages)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
18 August 2009Return made up to 11/08/09; full list of members (3 pages)
7 July 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
7 July 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
16 February 2009Secretary's change of particulars / nis consultancy B.v / 01/01/2009 (1 page)
16 February 2009Director's change of particulars / leo investments LIMITED / 01/01/2009 (1 page)
16 February 2009Secretary's change of particulars / nis consultancy B.v / 01/01/2009 (1 page)
16 February 2009Director's change of particulars / leo investments LIMITED / 01/01/2009 (1 page)
18 August 2008Return made up to 11/08/08; full list of members (3 pages)
18 August 2008Return made up to 11/08/08; full list of members (3 pages)
13 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
13 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
20 August 2007Return made up to 11/08/07; full list of members (2 pages)
20 August 2007Return made up to 11/08/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
4 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
28 March 2007Registered office changed on 28/03/07 from: 14 smiths yard london SW18 4HR (1 page)
28 March 2007Registered office changed on 28/03/07 from: 14 smiths yard london SW18 4HR (1 page)
21 August 2006Return made up to 11/08/06; full list of members (2 pages)
21 August 2006Return made up to 11/08/06; full list of members (2 pages)
11 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
11 July 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
11 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
11 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
9 September 2005Return made up to 11/08/05; full list of members (2 pages)
9 September 2005Return made up to 11/08/05; full list of members (2 pages)
9 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
9 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
20 August 2004Return made up to 11/08/04; full list of members (6 pages)
20 August 2004Return made up to 11/08/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
16 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
21 August 2003Return made up to 11/08/03; full list of members (6 pages)
21 August 2003Return made up to 11/08/03; full list of members (6 pages)
13 September 2002Amended accounts made up to 30 April 2001 (9 pages)
13 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
13 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
13 September 2002Amended accounts made up to 30 April 2001 (9 pages)
16 August 2002Return made up to 11/08/02; full list of members (6 pages)
16 August 2002Return made up to 11/08/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 July 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
24 January 2002Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2002Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2002Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 2002New secretary appointed (2 pages)
27 April 2001Accounts made up to 30 April 2000 (8 pages)
27 April 2001Accounts made up to 30 April 2000 (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
11 August 1999Return made up to 11/08/99; full list of members (6 pages)
11 August 1999Return made up to 11/08/99; full list of members (6 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
4 February 1999Registered office changed on 04/02/99 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
15 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1998Return made up to 11/08/98; full list of members (6 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Return made up to 11/08/98; full list of members (6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
20 May 1998Company name changed phoenix bms LIMITED\certificate issued on 21/05/98 (3 pages)
20 May 1998Company name changed phoenix bms LIMITED\certificate issued on 21/05/98 (3 pages)
3 March 1998Registered office changed on 03/03/98 from: 11 pinfold house great heathmead haywards heath sussex RH16 1FF (1 page)
3 March 1998Registered office changed on 03/03/98 from: 11 pinfold house great heathmead haywards heath sussex RH16 1FF (1 page)
23 February 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
23 February 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 5-7 spencers road crawley west sussex RH11 7DE (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998Registered office changed on 08/01/98 from: 5-7 spencers road crawley west sussex RH11 7DE (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 August 1997Registered office changed on 14/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 August 1997Incorporation (19 pages)
11 August 1997Incorporation (19 pages)