Company NameWork Smart Solutions Ltd
Company StatusDissolved
Company Number05951733
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date15 May 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameSusannah Anne-Louise Petersen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Blackbrook Lane
Bickley
Bromley
BR2 8AY
Secretary NameJesper Lai Petersen
NationalityDanish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Blackbrook Lane
Bickley
Bromley
BR2 8AY

Location

Registered Address50 Blackbrook Lane
Bickley
Bromley
BR2 8AY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,896
Cash£12,995
Current Liabilities£7,465

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
23 January 2012Application to strike the company off the register (3 pages)
23 January 2012Application to strike the company off the register (3 pages)
12 January 2012Director's details changed for Susannah Hipkins on 31 December 2011 (2 pages)
12 January 2012Director's details changed for Susannah Hipkins on 31 December 2011 (2 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
(4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 November 2009Director's details changed for Susannah Hipkins on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Susannah Hipkins on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 November 2008Location of debenture register (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Director's change of particulars / susannah hipkins / 01/07/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 34 discovery walk wapping london E1W 2JG (1 page)
18 November 2008Secretary's Change of Particulars / jesper petersen / 01/07/2008 / HouseName/Number was: , now: 50; Street was: 34 discovery walk, now: blackbrook lane; Area was: , now: bickley; Post Town was: london, now: bromley; Post Code was: E1W 2JG, now: BR2 8AY (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Return made up to 02/10/08; full list of members (3 pages)
18 November 2008Secretary's change of particulars / jesper petersen / 01/07/2008 (1 page)
18 November 2008Director's Change of Particulars / susannah hipkins / 01/07/2008 / HouseName/Number was: , now: 50; Street was: 34 discovery walk, now: blackbrook lane; Area was: , now: bickley; Post Town was: london, now: bromley; Post Code was: E1W 2JG, now: BR2 8AY (1 page)
18 November 2008Registered office changed on 18/11/2008 from 34 discovery walk wapping london E1W 2JG (1 page)
18 November 2008Return made up to 02/10/08; full list of members (3 pages)
18 November 2008Location of register of members (1 page)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 February 2008Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
3 February 2008Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
9 October 2007Return made up to 02/10/07; full list of members (2 pages)
9 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2006Incorporation (13 pages)
2 October 2006Incorporation (13 pages)