Company NameWork In Progress Limited
Company StatusDissolved
Company Number02004043
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameThrillworld Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameRoberto Ascoli
NationalityFrench-Italian
StatusClosed
Appointed24 September 2002(16 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressNo: 25 Rue De Paris
Paris
75016
Foreign
Director NameMr Ahbrogio Ianeselli
Date of BirthMarch 1951 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed01 April 2011(25 years after company formation)
Appointment Duration1 year, 9 months (closed 08 January 2013)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address153 Battersea Park Road
London
SW8 4BX
Director NameAmbrogio Ianeselli
Date of BirthMarch 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed04 September 1991(5 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address55 Kingsley Avenue
West Ealing
London
W13 0EH
Director NameSusanne Ianeselli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 October 2002)
RoleSecretary
Correspondence Address55 Kingsley Avenue
West Ealing
London
W13 0EH
Secretary NameSusanne Ianeselli
NationalityBritish
StatusResigned
Appointed04 September 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 October 2002)
RoleCompany Director
Correspondence Address55 Kingsley Avenue
West Ealing
London
W13 0EH
Director NameMr Alberto Sabbatino
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 1996)
RoleManager
Correspondence Address5 Hansard Mews
London
W14 8BJ
Director NameAngelo Saro
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed23 October 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 1998)
RoleRestauranteur
Correspondence AddressWhite Lodge 3 The Gardens
Esher
Surrey
KT10 8QF
Director NameMrs Suzanne Ianeselli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address55 Kingsley Avenue
West Ealing
London
W13 0EH

Location

Registered Address70 Wood Street
Walthamstow
London
E17 3HT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Termination of appointment of Suzanne Ianeselli as a director (2 pages)
11 August 2011Appointment of Mr Ahbrogio Ianeselli as a director (3 pages)
11 August 2011Appointment of Mr Ahbrogio Ianeselli as a director (3 pages)
11 August 2011Termination of appointment of Suzanne Ianeselli as a director (2 pages)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2010Director's details changed for Mrs Suzanne Ianeselli on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Mrs Suzanne Ianeselli on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 250
(5 pages)
12 August 2010Director's details changed for Mrs Suzanne Ianeselli on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 250
(5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Return made up to 11/08/09; full list of members (6 pages)
19 August 2009Return made up to 11/08/09; full list of members (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Director appointed suzy ianeselli (2 pages)
19 November 2008Appointment Terminated Director ambrogio ianeselli (1 page)
19 November 2008Appointment terminated director ambrogio ianeselli (1 page)
19 November 2008Director appointed suzy ianeselli (2 pages)
15 October 2008Return made up to 12/08/08; no change of members (6 pages)
15 October 2008Return made up to 12/08/08; no change of members (6 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
22 August 2007Return made up to 12/08/07; no change of members (6 pages)
22 August 2007Return made up to 12/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Return made up to 12/08/06; full list of members (7 pages)
26 September 2006Return made up to 12/08/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Return made up to 12/08/05; full list of members (7 pages)
23 August 2005Return made up to 12/08/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 23/08/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2004Return made up to 23/08/04; no change of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 September 2003Return made up to 04/09/03; no change of members (6 pages)
29 September 2003Return made up to 04/09/03; no change of members (6 pages)
25 January 2003Return made up to 04/09/02; full list of members (6 pages)
25 January 2003Return made up to 04/09/02; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
1 November 2002Registered office changed on 01/11/02 from: 153 battersea park road london SW8 4BX (1 page)
1 November 2002Registered office changed on 01/11/02 from: 153 battersea park road london SW8 4BX (1 page)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002Secretary resigned;director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
21 September 2001Return made up to 04/09/01; full list of members (7 pages)
21 September 2001Return made up to 04/09/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
5 September 2000Registered office changed on 05/09/00 from: 10 stamford brook avenue london W6 0XD (1 page)
5 September 2000Registered office changed on 05/09/00 from: 10 stamford brook avenue london W6 0XD (1 page)
5 September 2000Return made up to 04/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
5 September 2000Return made up to 04/09/00; full list of members (6 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
22 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 September 1998Return made up to 04/09/98; no change of members (4 pages)
29 September 1998Return made up to 04/09/98; no change of members
  • 363(287) ‐ Registered office changed on 29/09/98
(4 pages)
14 April 1998Director resigned (1 page)
14 April 1998Return made up to 04/09/97; full list of members (6 pages)
14 April 1998Director resigned (1 page)
14 April 1998Return made up to 04/09/97; full list of members (6 pages)
17 February 1998Registered office changed on 17/02/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
17 February 1998Registered office changed on 17/02/98 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
25 March 1997Registered office changed on 25/03/97 from: prince consort house albert embankment london SE1 7TJ (1 page)
25 March 1997Registered office changed on 25/03/97 from: prince consort house albert embankment london SE1 7TJ (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
27 October 1996Full accounts made up to 31 March 1996 (11 pages)
27 October 1996Full accounts made up to 31 March 1996 (11 pages)
8 September 1996Return made up to 04/09/96; no change of members (4 pages)
8 September 1996Return made up to 04/09/96; no change of members (4 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
3 October 1995Full accounts made up to 31 March 1995 (11 pages)
3 October 1995Full accounts made up to 31 March 1995 (11 pages)
14 September 1995Return made up to 04/09/95; no change of members (4 pages)
14 September 1995Return made up to 04/09/95; no change of members (4 pages)
10 May 1995Memorandum and Articles of Association (26 pages)
10 May 1995Memorandum and Articles of Association (13 pages)
15 March 1995New director appointed (2 pages)