Company NameWordsmyth Limited
Company StatusDissolved
Company Number03472356
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 4 months ago)
Dissolution Date6 February 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Michael Ekin Smyth
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed27 November 1997(same day as company formation)
RoleConsultant
Correspondence AddressFlat 3 3 Earls Court Square
London
SW5 9BY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressFlat 3 3 Earls Court Square
Earls Court
London
SW5 9BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Turnover£13,166
Gross Profit£13,166
Net Worth£86,905
Cash£116,541
Current Liabilities£29,636

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
25 January 2006Return made up to 27/11/05; full list of members (2 pages)
21 January 2005Return made up to 27/11/04; full list of members (2 pages)
21 January 2005Secretary resigned (1 page)
4 February 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
11 December 2003Return made up to 27/11/03; full list of members (6 pages)
30 December 2002Return made up to 27/11/02; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 30 November 2002 (6 pages)
22 January 2002Return made up to 27/11/01; full list of members (7 pages)
22 January 2002New secretary appointed (2 pages)
14 December 2001Total exemption full accounts made up to 30 November 2001 (9 pages)
17 January 2001Full accounts made up to 30 November 2000 (6 pages)
16 January 2001Return made up to 27/11/00; full list of members (6 pages)
8 December 2000Secretary resigned (1 page)
23 November 2000Return made up to 27/11/99; full list of members (6 pages)
7 February 2000Full accounts made up to 30 November 1999 (6 pages)
20 May 1999Full accounts made up to 30 November 1998 (7 pages)
10 February 1999Return made up to 27/11/98; full list of members (6 pages)
3 December 1997Registered office changed on 03/12/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
27 November 1997Incorporation (10 pages)