Company NameWorkline Group Limited
Company StatusDissolved
Company Number02018784
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 12 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous NamesHopgain Limited and Social Workline Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Nina Pomerenke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration29 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Director NameMr Richard Mark John Pomerenke
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration29 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB
Secretary NameMrs Nina Pomerenke
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration29 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Fielding Road
Chiswick
London
W4 1DB

Contact

Websiteworklinegroup.com
Telephone020 73833939
Telephone regionLondon

Location

Registered Address72 Fielding Road
Chiswick
London
W4 1DB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Richard Mark John Pomerenke
50.00%
Ordinary
50 at £1Mrs Nina Pomerenke
50.00%
Ordinary

Financials

Year2014
Net Worth£264,200
Cash£2,157,571
Current Liabilities£3,740

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Charges

2 September 2011Delivered on: 17 September 2011
Persons entitled: Equiom Trust Company Limited as Trustee of Social Workline Limited Employee Benefit Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, plant & machinery see image for full details.
Outstanding

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
12 January 2021Application to strike the company off the register (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
5 January 2020Unaudited abridged accounts made up to 5 April 2019 (8 pages)
25 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
25 June 2019Change of details for Mr Richard Mark John Pomerenke as a person with significant control on 13 May 2018 (2 pages)
25 June 2019Change of details for Mrs Nina Pomerenke as a person with significant control on 13 May 2018 (2 pages)
5 January 2019Unaudited abridged accounts made up to 5 April 2018 (8 pages)
1 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
5 January 2018Unaudited abridged accounts made up to 5 April 2017 (9 pages)
5 January 2018Unaudited abridged accounts made up to 5 April 2017 (9 pages)
29 June 2017Notification of Richard Pomerenke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Nina Pomerenke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Richard Pomerenke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
29 June 2017Notification of Nina Pomerenke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Richard Pomerenke as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
29 June 2017Notification of Nina Pomerenke as a person with significant control on 29 June 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
16 February 2016Registered office address changed from 329 Euston Road London NW1 3AD to 72 Fielding Road Chiswick London W4 1DB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 329 Euston Road London NW1 3AD to 72 Fielding Road Chiswick London W4 1DB on 16 February 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 June 2012Director's details changed for Mr Richard Mark John Pomerenke on 16 May 2011 (2 pages)
14 June 2012Secretary's details changed for Mrs Nina Pomerenke on 16 May 2011 (1 page)
14 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 June 2012Secretary's details changed for Mrs Nina Pomerenke on 16 May 2011 (1 page)
14 June 2012Director's details changed for Mrs Nina Pomerenke on 16 May 2011 (2 pages)
14 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Mrs Nina Pomerenke on 16 May 2011 (2 pages)
14 June 2012Director's details changed for Mr Richard Mark John Pomerenke on 16 May 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (14 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (11 pages)
20 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (11 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (12 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (12 pages)
22 December 2009Total exemption small company accounts made up to 5 April 2009 (12 pages)
29 July 2009Return made up to 12/05/09; full list of members (5 pages)
29 July 2009Return made up to 12/05/09; full list of members (5 pages)
14 March 2009Company name changed social workline LIMITED\certificate issued on 17/03/09 (2 pages)
14 March 2009Company name changed social workline LIMITED\certificate issued on 17/03/09 (2 pages)
8 February 2009Return made up to 31/12/08; full list of members (5 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 February 2009Return made up to 31/12/08; full list of members (5 pages)
18 November 2008Full accounts made up to 5 April 2007 (10 pages)
18 November 2008Full accounts made up to 5 April 2007 (10 pages)
18 November 2008Full accounts made up to 5 April 2007 (10 pages)
17 November 2008Return made up to 12/05/08; full list of members (5 pages)
17 November 2008Return made up to 12/05/08; full list of members (5 pages)
16 July 2008Auditor's resignation (2 pages)
16 July 2008Auditor's resignation (2 pages)
30 May 2008Return made up to 12/05/07; full list of members (4 pages)
30 May 2008Return made up to 12/05/07; full list of members (4 pages)
3 March 2007Full accounts made up to 5 April 2006 (14 pages)
3 March 2007Full accounts made up to 5 April 2006 (14 pages)
3 March 2007Full accounts made up to 5 April 2006 (14 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 March 2006Return made up to 31/12/05; full list of members; amend (7 pages)
22 March 2006Return made up to 31/12/05; full list of members; amend (7 pages)
15 March 2006Return made up to 31/12/05; full list of members (2 pages)
15 March 2006Return made up to 31/12/05; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
9 February 2006Full accounts made up to 5 April 2005 (14 pages)
9 February 2006Full accounts made up to 5 April 2005 (14 pages)
9 February 2006Full accounts made up to 5 April 2005 (14 pages)
23 May 2005Return made up to 31/12/04; full list of members (7 pages)
23 May 2005Return made up to 31/12/04; full list of members (7 pages)
31 March 2005Full accounts made up to 5 April 2004 (14 pages)
31 March 2005Full accounts made up to 5 April 2004 (14 pages)
31 March 2005Full accounts made up to 5 April 2004 (14 pages)
3 April 2004Return made up to 31/12/03; full list of members (7 pages)
3 April 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Full accounts made up to 5 April 2003 (14 pages)
10 February 2004Full accounts made up to 5 April 2003 (14 pages)
10 February 2004Full accounts made up to 5 April 2003 (14 pages)
26 April 2003Full accounts made up to 5 April 2002 (14 pages)
26 April 2003Full accounts made up to 5 April 2002 (14 pages)
26 April 2003Full accounts made up to 5 April 2002 (14 pages)
28 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2002Full accounts made up to 5 April 2001 (14 pages)
24 January 2002Full accounts made up to 5 April 2001 (14 pages)
24 January 2002Full accounts made up to 5 April 2001 (14 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2001Full accounts made up to 5 April 2000 (14 pages)
8 February 2001Full accounts made up to 5 April 2000 (14 pages)
8 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2001Full accounts made up to 5 April 2000 (14 pages)
3 April 2000Return made up to 31/12/99; full list of members (6 pages)
3 April 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Full accounts made up to 5 April 1999 (14 pages)
9 February 2000Full accounts made up to 5 April 1999 (14 pages)
9 February 2000Full accounts made up to 5 April 1999 (14 pages)
21 October 1999Return made up to 31/12/98; full list of members (6 pages)
21 October 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Full accounts made up to 5 April 1998 (14 pages)
4 February 1999Full accounts made up to 5 April 1998 (14 pages)
4 February 1999Full accounts made up to 5 April 1998 (14 pages)
2 February 1998Full accounts made up to 5 April 1997 (14 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Full accounts made up to 5 April 1997 (14 pages)
2 February 1998Full accounts made up to 5 April 1997 (14 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Full accounts made up to 5 April 1996 (14 pages)
23 December 1996Full accounts made up to 5 April 1996 (14 pages)
23 December 1996Full accounts made up to 5 April 1996 (14 pages)
16 February 1996Accounts for a medium company made up to 5 April 1995 (12 pages)
16 February 1996Accounts for a medium company made up to 5 April 1995 (12 pages)
16 February 1996Accounts for a medium company made up to 5 April 1995 (12 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
19 April 1995Return made up to 31/12/94; full list of members (8 pages)
19 April 1995Return made up to 31/12/94; full list of members (8 pages)
7 November 1989Compulsory strike-off action has been discontinued (1 page)
7 November 1989Compulsory strike-off action has been discontinued (1 page)
4 November 1986Memorandum and Articles of Association (13 pages)
4 November 1986Memorandum and Articles of Association (13 pages)
24 October 1986Company name changed hopgain LIMITED\certificate issued on 24/10/86 (2 pages)
24 October 1986Company name changed hopgain LIMITED\certificate issued on 24/10/86 (2 pages)
12 May 1986Certificate of incorporation (1 page)
12 May 1986Certificate of incorporation (1 page)