General information

Name:

Workware Systems Limited.

Office Address:

Forsyth House Cromac Square BT2 8LA Belfast

Number: NI612471

Incorporation date: 2012-04-30

Dissolution date: 2020-12-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Workware Systems was started on Monday 30th April 2012 as a private limited company. This business headquarters was situated in Belfast on Forsyth House, Cromac Square. This place post code is BT2 8LA. The official registration number for Workware Systems Ltd. was NI612471. Workware Systems Ltd. had been active for 8 years up until Thursday 24th December 2020.

The executives were as follow: Donald L. assigned to lead the company in 2012 in April and John Y. assigned to lead the company in 2012.

The companies that controlled this firm were as follows: Workware Systems Inc. owned over 3/4 of company shares. This business could have been reached in Seattle at 1St Avenue 375, Washington and was registered as a PSC under the registration number 4724376.

Financial data based on annual reports

Company staff

John Y.

Role: Secretary

Appointed: 15 April 2014

Latest update: 13 March 2024

Donald L.

Role: Director

Appointed: 30 April 2012

Latest update: 13 March 2024

John Y.

Role: Director

Appointed: 30 April 2012

Latest update: 13 March 2024

People with significant control

Workware Systems Inc.
Address: 815 1st Avenue 375, Seattle, Washington, United States
Legal authority Delaware General Corporation Law (Title 8, Chapter 1 Of The Delaware Code)
Legal form Corporation
Country registered Delaware
Place registered Secretary Of State
Registration number 4724376
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2018
Account last made up date 30 April 2016
Confirmation statement next due date 14 May 2018
Confirmation statement last made up date 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 2012-04-30
End Date For Period Covered By Report 2013-04-30
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 June 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 16 September 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 1 November 2016
Annual Accounts 30 April 2013
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Similar companies nearby

Closest companies