Company NameSmart Works Solutions Limited
Company StatusDissolved
Company Number06604858
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered Address7 Garrick Street
London
WC2E 9AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(4 pages)
9 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 2
(4 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Annual return made up to 28 May 2009 with a full list of shareholders (3 pages)
1 December 2009Annual return made up to 28 May 2009 with a full list of shareholders (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
5 May 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
1 August 2008Appointment Terminated Secretary aldlex LIMITED (1 page)
1 August 2008Appointment Terminated Director arunlex LIMITED (1 page)
1 August 2008Appointment terminated director arunlex LIMITED (1 page)
1 August 2008Appointment terminated secretary aldlex LIMITED (1 page)
23 July 2008Director and secretary appointed david samuel peter firth (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 95 aldwych 4TH floor london WC2B 4JF (2 pages)
23 July 2008Director and secretary appointed david samuel peter firth (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 95 aldwych 4TH floor london WC2B 4JF (2 pages)
28 May 2008Incorporation (17 pages)
28 May 2008Incorporation (17 pages)