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.
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 |
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 |
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 |