About

Registered Number: 03682525
Date of Incorporation: 11/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: The Wharf Abbey Miill Business Park, Lower Eashing, Godalming, Surrey, GU7 2QN,

 

Founded in 1998, Worksmart Technology Ltd has its registered office in Godalming, Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed as Russell, Christopher John, Tribe, Tracey Dawn, Halliday, Stirling George, Cregan, Garry Melville, Daines, Christopher, Goldsworthy, Thomas Patrick, Kemp, Nicholas Mark for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Christopher John 12 July 2017 - 1
TRIBE, Tracey Dawn 12 July 2017 - 1
CREGAN, Garry Melville 10 October 2003 17 September 2004 1
DAINES, Christopher 01 April 2000 12 July 2017 1
GOLDSWORTHY, Thomas Patrick 01 January 2002 04 June 2004 1
KEMP, Nicholas Mark 11 December 1998 11 February 2003 1
Secretary Name Appointed Resigned Total Appointments
HALLIDAY, Stirling George 14 December 2000 23 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
TM01 - Termination of appointment of director 31 May 2020
AP01 - Appointment of director 02 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 19 February 2020
RESOLUTIONS - N/A 17 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 February 2020
SH19 - Statement of capital 17 February 2020
CAP-SS - N/A 17 February 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
MR04 - N/A 17 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 02 January 2019
MR04 - N/A 24 December 2018
MR01 - N/A 18 December 2018
AA - Annual Accounts 04 October 2018
MR04 - N/A 26 September 2018
MR01 - N/A 11 June 2018
MR04 - N/A 09 March 2018
MR04 - N/A 09 March 2018
AA - Annual Accounts 30 January 2018
MR01 - N/A 19 January 2018
CS01 - N/A 08 January 2018
MR01 - N/A 08 January 2018
RESOLUTIONS - N/A 27 October 2017
AA01 - Change of accounting reference date 20 October 2017
MR01 - N/A 20 October 2017
MR01 - N/A 20 October 2017
PSC02 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 13 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 11 January 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 16 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 19 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 10 December 2009
RESOLUTIONS - N/A 04 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 03 January 2008
395 - Particulars of a mortgage or charge 17 November 2007
AA - Annual Accounts 12 November 2007
395 - Particulars of a mortgage or charge 30 January 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 09 October 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 13 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 17 December 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 17 January 2004
287 - Change in situation or address of Registered Office 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
169 - Return by a company purchasing its own shares 02 September 2003
169 - Return by a company purchasing its own shares 17 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
RESOLUTIONS - N/A 20 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 02 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
225 - Change of Accounting Reference Date 18 October 2001
395 - Particulars of a mortgage or charge 17 August 2001
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
CERTNM - Change of name certificate 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
363s - Annual Return 06 April 2000
DISS40 - Notice of striking-off action discontinued 11 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
287 - Change in situation or address of Registered Office 10 January 2000
GAZ1 - First notification of strike-off action in London Gazette 30 November 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 11 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2018 Fully Satisfied

N/A

A registered charge 06 June 2018 Fully Satisfied

N/A

A registered charge 19 January 2018 Fully Satisfied

N/A

A registered charge 08 January 2018 Fully Satisfied

N/A

A registered charge 04 October 2017 Fully Satisfied

N/A

A registered charge 04 October 2017 Fully Satisfied

N/A

Deed 15 November 2007 Fully Satisfied

N/A

Debenture 22 January 2007 Fully Satisfied

N/A

Deed 19 February 2003 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 06 February 2003 Fully Satisfied

N/A

Rent deposit deed 02 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.