Company NameWorkforce Efficiency Planning Ltd
Company StatusDissolved
Company Number07543386
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMary Helen Smart
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 Harbour Reach
Waterfront
Jersey
Channel Islands
JE2 4HR
Director NameMrs Mary Helen Smart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Harbour Reach
Waterfront
St Helier
JE2 4HR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Eric John Smart
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address26 Harbour Reach
Waterfront
Jersey
Channel Islands
JE2 4HR

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 April 2017Appointment of Mrs Mary Helen Smart as a director on 5 January 2017 (2 pages)
10 April 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Eric John Smart as a director on 5 January 2017 (1 page)
10 April 2017Appointment of Mrs Mary Helen Smart as a director on 5 January 2017 (2 pages)
10 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 April 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Eric John Smart as a director on 5 January 2017 (1 page)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 11 March 2016 (1 page)
11 March 2016Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 11 March 2016 (1 page)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
16 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 June 2012Registered office address changed from Node Court Drivers End Codicote Hitchin Hertfordshire SG4 8TR United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Node Court Drivers End Codicote Hitchin Hertfordshire SG4 8TR United Kingdom on 20 June 2012 (1 page)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
25 February 2011Incorporation (20 pages)
25 February 2011Incorporation (20 pages)
25 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 February 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
25 February 2011Appointment of Mary Helen Smart as a secretary (2 pages)
25 February 2011Appointment of Eric John Smart as a director (2 pages)
25 February 2011Appointment of Mary Helen Smart as a secretary (2 pages)
25 February 2011Appointment of Eric John Smart as a director (2 pages)