Company NameWorking Well Initiative Limited
Company StatusDissolved
Company Number02671143
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1991(32 years, 4 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrigid Maccarthy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 19 February 2002)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address49 Queen Elizabeths Walk
London
N16 5UG
Director NameMr Peter John Gresham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2002)
RoleManagement Consultant
Correspondence Address89a Elsham Road
Kensington
London
W14 8HH
Director NameTessa Joanne Fry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2002)
RoleSolicitor
Correspondence Address12 Elizabeth Mews
London
NW3 4TL
Secretary NameBrigid Maccarthy
NationalityBritish
StatusClosed
Appointed07 March 2001(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 19 February 2002)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address49 Queen Elizabeths Walk
London
N16 5UG
Director NameMr Robert Peter Benge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RolePrincipal Officer Mental Health Bethnalgreen Neig
Correspondence Address53 Balcorne Street
Hackney
London
E9 7AY
Director NameMr Roger Kenneth Morton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleCommunity Action Manager British Telecom
Correspondence Address30 Alexandra Drive
Surbiton
Surrey
KT5 9AF
Secretary NamePeng Seng Ong
NationalityBritish
StatusResigned
Appointed13 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address35 Firbank Road
St Albans
Hertfordshire
AL3 6NA
Director NameMr Jim Teik Wah Lim
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed11 February 1992(2 months after company formation)
Appointment Duration2 years (resigned 10 February 1994)
RoleSocial Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address91 Manor Road
London
N16 5PA
Director NameMs Rosalind Shaw
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Cressy Houses
Cressy Place
London
E1 3JF
Director NameGeoffrey Owen Morris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address89a Dollis Road
Finchley Central
London
N3 1RD
Secretary NameGeoffrey Owen Morris
NationalityBritish
StatusResigned
Appointed11 October 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address89a Dollis Road
Finchley Central
London
N3 1RD
Director NameLady Kina Maria Avebury
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1998)
RoleConsultant
Correspondence AddressStudio 32 Limehouse Court
46 Morris Road
London
E14 6NQ
Director NameHerbert Henry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleHon Treasurer
Correspondence Address74 Blythswood Road
Seven Kings
Essex
IG3 8SH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address359 High Street
Stratford London
E15 4QZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Application for striking-off (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Director resigned (1 page)
15 March 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 29 cloth fair london EC1A 7JQ (1 page)
7 February 2001Accounts made up to 31 March 2000 (10 pages)
26 January 2000Accounts made up to 31 March 1999 (10 pages)
23 June 1999New director appointed (2 pages)
13 May 1999Annual return made up to 16/02/99
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/05/99
(4 pages)
12 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
18 April 1998Annual return made up to 16/02/98
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 July 1997Annual return made up to 16/02/97 (6 pages)
21 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 July 1996Annual return made up to 16/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)