106 Cheyne Walk
London
SW10 0DG
Secretary Name | Mr David Ross Hooper |
---|---|
Status | Closed |
Appointed | 31 August 2013(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Riverain Gossmore Lane Marlow Buckinghamshire SL7 1QF |
Director Name | Barry Roger Carl Potterton |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 1994) |
Role | Advertising Agent |
Correspondence Address | Ladyswood House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Director Name | Joseph David Vine |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2001) |
Role | Advertising Agent |
Correspondence Address | 21 Burnham Road Leigh On Sea Essex SS9 2JU |
Secretary Name | Michael Julian John Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | 10 Broadlands Avenue Bourne Lincolnshire PE10 9BG |
Secretary Name | Barry Roger Carl Potterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Ladyswood House Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA |
Secretary Name | Harsha Savarna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 7 Bunting Close London N9 8UF |
Director Name | Maureen Theresa Vine |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | 21 Burnham Road Leigh On Sea Essex SS9 2JU |
Director Name | Mr Stephen Carl Halford |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ellesmere Road Ellesmere Park Monton Manchester M30 9FD |
Secretary Name | Mr Michael Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Stanton Broadway Worcestershire WR12 7NE |
Director Name | Mr Julian David Maslen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(29 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Laine End 133 Heyes Lane Alderley Edge Cheshire SK9 7LH |
Secretary Name | Mr Julian David Maslen |
---|---|
Status | Resigned |
Appointed | 12 August 2010(29 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Laine End 133 Heyes Lane Alderley Edge Cheshire SK9 7LH |
Website | workgroup.plc.uk |
---|
Registered Address | Suite 2.01 17, Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
6.5k at £1 | Work Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 1999 | Delivered on: 20 March 1999 Satisfied on: 2 December 2005 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under this deed. Particulars: £1,342.50. Fully Satisfied |
---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street, London W1H 7AA to Suite 2.01 17, Hanover Square London W1S 1BN on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street, London W1H 7AA to Suite 2.01 17, Hanover Square London W1S 1BN on 1 February 2016 (1 page) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
4 January 2016 | Amended accounts for a dormant company made up to 31 December 2014 (1 page) |
4 January 2016 | Amended accounts for a dormant company made up to 31 December 2014 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
5 September 2013 | Termination of appointment of Julian Maslen as a director (1 page) |
5 September 2013 | Appointment of Mr David Ross Hooper as a secretary (2 pages) |
5 September 2013 | Termination of appointment of Julian Maslen as a director (1 page) |
5 September 2013 | Termination of appointment of Julian Maslen as a secretary (1 page) |
5 September 2013 | Termination of appointment of Julian Maslen as a secretary (1 page) |
5 September 2013 | Appointment of Mr David Ross Hooper as a secretary (2 pages) |
26 July 2013 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ United Kingdom on 26 July 2013 (1 page) |
6 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Simon John Howard on 6 March 2012 (2 pages) |
13 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Appointment of Mr Julian David Maslen as a secretary (2 pages) |
17 August 2010 | Appointment of Mr Julian David Maslen as a director (2 pages) |
17 August 2010 | Termination of appointment of Michael Warren as a secretary (1 page) |
17 August 2010 | Appointment of Mr Julian David Maslen as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Michael Warren as a secretary (1 page) |
17 August 2010 | Appointment of Mr Julian David Maslen as a director (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 13 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Michael Anthony Warren on 1 April 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 April 2008 | Secretary's change of particulars / michael warren / 01/04/2008 (2 pages) |
1 April 2008 | Secretary's change of particulars / michael warren / 01/04/2008 (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 February 2007 | Return made up to 07/01/07; full list of members
|
19 February 2007 | Return made up to 07/01/07; full list of members
|
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (10 pages) |
28 January 2005 | Return made up to 07/01/05; full list of members
|
28 January 2005 | Return made up to 07/01/05; full list of members
|
2 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 May 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
11 May 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 5 alfred place london WC1E 7LT (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 5 alfred place london WC1E 7LT (1 page) |
21 January 2004 | Return made up to 07/01/04; full list of members
|
21 January 2004 | Return made up to 07/01/04; full list of members
|
14 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
13 December 2002 | Full accounts made up to 30 September 2002 (11 pages) |
13 December 2002 | Full accounts made up to 30 September 2002 (11 pages) |
8 February 2002 | Return made up to 07/01/02; full list of members
|
8 February 2002 | Return made up to 07/01/02; full list of members
|
15 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
15 January 2002 | Full accounts made up to 30 September 2001 (12 pages) |
20 March 2001 | £ ic 13000/6500 08/02/01 £ sr 6500@1=6500 (1 page) |
20 March 2001 | £ ic 13000/6500 08/02/01 £ sr 6500@1=6500 (1 page) |
12 March 2001 | £ nc 20000/13500 08/02/01 (1 page) |
12 March 2001 | £ nc 20000/13500 08/02/01 (1 page) |
8 March 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 March 2001 | Declaration of assistance for shares acquisition (6 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Auditor's resignation (1 page) |
20 February 2001 | Auditor's resignation (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page) |
11 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
13 January 2000 | Return made up to 07/01/00; full list of members
|
13 January 2000 | Return made up to 07/01/00; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Return made up to 07/01/99; full list of members
|
11 March 1999 | Return made up to 07/01/99; full list of members
|
9 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: unit 505 butlers wharf business centre 45 curlew street,london SE1 2ND (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: unit 505 butlers wharf business centre 45 curlew street,london SE1 2ND (1 page) |
23 January 1998 | Return made up to 07/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 07/01/98; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 07/01/97; no change of members
|
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 07/01/97; no change of members
|
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 January 1996 | Return made up to 07/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 07/01/96; full list of members (6 pages) |
16 March 1995 | Return made up to 07/01/95; change of members (8 pages) |
16 March 1995 | Return made up to 07/01/95; change of members (8 pages) |
31 July 1981 | Certificate of incorporation (1 page) |
31 July 1981 | Certificate of incorporation (1 page) |