Company NameWorking Wonders (Recruitment) Limited
Company StatusDissolved
Company Number02401247
CategoryPrivate Limited Company
Incorporation Date5 July 1989(34 years, 10 months ago)
Dissolution Date4 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(11 years after company formation)
Appointment Duration5 years, 9 months (closed 04 April 2006)
RoleCompany Director
Correspondence AddressBaydon House
Baydon
Marlborough
Wiltshire
SN8 2JB
Secretary NameLinda Patricia Campbell
NationalityBritish
StatusClosed
Appointed03 July 2000(11 years after company formation)
Appointment Duration5 years, 9 months (closed 04 April 2006)
RoleCompany Director
Correspondence Address40a Lavender Gardens
London
SW11 1DN
Director NameMrs Fiona Penelope Dobson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration9 years (resigned 03 July 2000)
RoleRecruitment Executive
Country of ResidenceEngland
Correspondence AddressThe Old Stores
Grittleton
Chippenham
Wiltshire
SN14 6AP
Director NameStephen Louis Gerald Gottlieb
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration9 years (resigned 03 July 2000)
RoleCompany Director
Correspondence Address43 Radnor Walk
London
SW3 4BP
Director NameMr Ian Charles Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration9 years (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 White Heather Court
Hythe
Southampton
Hampshire
SO45 6DT
Director NameMary Josephine Knowles
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration9 years (resigned 03 July 2000)
RoleRecruitment Executive
Correspondence Address63 Stilehall Gardens
London
W4 3BT
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusResigned
Appointed05 July 1991(2 years after company formation)
Appointment Duration9 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address42 Hythe Road
Staines
Middlesex
TW18 3EE
Secretary NameMrs Sandra Beryl Bambling
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rakemakers
Holybourne
Alton
Hants
GU34 4ED
Secretary NameSheryl Moss
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1996)
RoleOffice Manager
Correspondence Address109 Birch Crescent
Hornchurch
Essex
RM11 2NG
Secretary NameSusan Welsh
NationalityBritish
StatusResigned
Appointed01 August 1996(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Birch Crescent
Hornchurch
Essex
RM11 2NG

Location

Registered AddressLacon House
84 Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
10 November 2005Application for striking-off (1 page)
17 October 2005Declaration of satisfaction of mortgage/charge (1 page)
18 July 2005Return made up to 05/07/05; full list of members (2 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 July 2004Return made up to 05/07/04; full list of members (6 pages)
17 October 2003Aud res section 394 (1 page)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 July 2003Return made up to 05/07/03; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
11 September 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2001Full accounts made up to 31 March 2001 (11 pages)
25 July 2000Return made up to 05/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2000Declaration of assistance for shares acquisition (4 pages)
20 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
13 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 31 villiers street london WC2N 6ND (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Auditor's resignation (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
5 July 2000Particulars of mortgage/charge (6 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1998Return made up to 05/07/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996New secretary appointed (1 page)
21 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Return made up to 05/07/96; full list of members (6 pages)
8 August 1996Secretary's particulars changed (1 page)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 August 1995Return made up to 05/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)