Company NameAgamayim Limited
Company StatusDissolved
Company Number03165223
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesHorizon Computer Solutions Limited and Workplacelive Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Hillel Blass
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2020(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brinsdale Road
London
NW4 1TB
Director NameCloud City Limited (Corporation)
StatusClosed
Appointed06 December 2011(15 years, 9 months after company formation)
Appointment Duration10 years, 8 months (closed 16 August 2022)
Correspondence AddressChurchill House 137 Brent Street
London
NW4 4DJ
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Paul James Sturges
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHcs House
2-6 London Road
Caterham
Surrey
CR3 5PQ
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameLisa Jill Sturges
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleExecutive
Correspondence Address2 Roseleigh Cottage Holland Lane
Hurst Green
Oxted
Surrey
RH8 9AR
Director NameMr David Robin Ladd Sturges
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2013)
RoleChief Commerical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDavis House 7th Floor
High Street
Croydon
Surrey
CR0 1QE
Director NameMr Constantine Galonis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2015)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address2 Regent Place
London
SW19 8RP
Director NameMr Richard David Henry Burdett
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(17 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 Home Park Road
London
SW19 7HN
Director NameMrs Dina Bea Gratt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(23 years, 8 months after company formation)
Appointment Duration6 days (resigned 21 November 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address24 Gilda Crescent
London
N16 6JP
Director NameMr Paul Aldridge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Imperial Way
Unit 1
Croydon
CR0 4RR
Director NameMr Asher Anchel Gratt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gilda Crescent
London
N16 6JP
Director NameSturges Ltd (Corporation)
StatusResigned
Appointed05 December 2011(15 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2015)
Correspondence AddressHcs House 2-6 London Road
Caterham
Surrey
CR3 5PQ
Director NameCloud City Ltd (Corporation)
StatusResigned
Appointed28 February 2012(16 years after company formation)
Appointment Duration2 days (resigned 01 March 2012)
Correspondence AddressProfex House 25 School Lane
Bushey
Herfordshire
WD23 1SS

Contact

Websitewww.workplacelive.com
Email address[email protected]
Telephone020 85433322
Telephone regionLondon

Location

Registered AddressC/O Leslie Woolfson & Co.
Churchill House, 137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

42k at £0.01Cloud City LTD
70.00%
Ordinary
3k at £0.01Richard Burdett
5.00%
Ordinary
15k at £0.01Sturges LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£289,887
Cash£66,278
Current Liabilities£984,451

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 November 2001Delivered on: 17 November 2001
Persons entitled: Janet Patricia O'rourke

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and this rent deposit deed.
Particulars: £4,375.00 credited to a deposit account in the name of janet patricia o'rourke.
Outstanding
17 October 2000Delivered on: 24 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
15 February 2020Director's details changed for Cloud City Limited on 15 February 2020 (1 page)
30 January 2020Withdrawal of a person with significant control statement on 30 January 2020 (2 pages)
9 January 2020Notification of Joseph Hillel Blass as a person with significant control on 8 January 2020 (2 pages)
9 January 2020Notification of Asher Anchel Gratt as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Appointment of Mr Asher Anchel Gratt as a director on 8 January 2020 (2 pages)
8 January 2020Appointment of Mr Paul Aldridge as a director on 8 January 2020 (2 pages)
8 January 2020Cessation of Cloud City Limited as a person with significant control on 8 January 2020 (1 page)
8 January 2020Appointment of Mr Joseph Hillel Blass as a director on 8 January 2020 (2 pages)
26 November 2019Termination of appointment of Dina Bea Gratt as a director on 21 November 2019 (1 page)
19 November 2019Change of details for Cloud City Limited as a person with significant control on 21 June 2018 (2 pages)
19 November 2019Appointment of Mrs Dina Bea Gratt as a director on 15 November 2019 (2 pages)
28 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-29
(3 pages)
14 October 2019Change of name notice (2 pages)
27 September 2019Satisfaction of charge 1 in full (1 page)
9 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 August 2019Termination of appointment of Paul Aldridge as a director on 21 August 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 January 2019Statement of capital following an allotment of shares on 20 March 2018
  • GBP 300,600
(4 pages)
25 January 2019Resolutions
  • RES13 ‐ Re-transfer shares/article 9 dis-applied 21/12/2018
(2 pages)
14 January 2019Second filing of Confirmation Statement dated 01/04/2018 (8 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 October 2018Registered office address changed from 7th Floor Davis House Robert Street Croydon CR0 1QQ England to Unit 1, 35 Imperial Way Croydon CR0 4RR on 1 October 2018 (1 page)
4 April 201801/04/18 Statement of Capital gbp 300600
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 14/01/2019.
(6 pages)
3 January 2018Notification of Cloud City Limited as a person with significant control on 2 December 2016 (2 pages)
3 January 2018Notification of Cloud City Limited as a person with significant control on 2 December 2016 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
13 March 2017Satisfaction of charge 2 in full (1 page)
13 March 2017Satisfaction of charge 2 in full (1 page)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 October 2016Termination of appointment of Richard David Henry Burdett as a director on 26 August 2016 (1 page)
18 October 2016Termination of appointment of Richard David Henry Burdett as a director on 26 August 2016 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Registered office address changed from Davis House 7th Floor High Street Croydon Surrey CR0 1QE to 7th Floor Davis House Robert Street Croydon CR0 1QQ on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Davis House 7th Floor High Street Croydon Surrey CR0 1QE to 7th Floor Davis House Robert Street Croydon CR0 1QQ on 8 July 2016 (1 page)
20 November 2015Termination of appointment of Sturges Ltd as a director on 16 November 2015 (1 page)
20 November 2015Appointment of Mr Paul Aldridge as a director on 17 November 2015 (2 pages)
20 November 2015Appointment of Mr Paul Aldridge as a director on 17 November 2015 (2 pages)
20 November 2015Termination of appointment of Sturges Ltd as a director on 16 November 2015 (1 page)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 600
(5 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 600
(5 pages)
28 September 2015Termination of appointment of Constantine Galonis as a director on 18 January 2015 (1 page)
28 September 2015Termination of appointment of Constantine Galonis as a director on 18 January 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 600
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 600
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 8 December 2014
  • GBP 600
(4 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
(5 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
(5 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 400
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2013Company name changed horizon computer solutions LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-02
(2 pages)
15 November 2013Company name changed horizon computer solutions LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-10-02
(2 pages)
6 November 2013Termination of appointment of Paul Sturges as a director (1 page)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400
(6 pages)
6 November 2013Termination of appointment of David Sturges as a director (1 page)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400
(6 pages)
6 November 2013Termination of appointment of Paul Sturges as a director (1 page)
6 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 400
(6 pages)
6 November 2013Termination of appointment of David Sturges as a director (1 page)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-02
(1 page)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-02
(1 page)
10 October 2013Change of name notice (2 pages)
10 October 2013Change of name notice (2 pages)
9 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
9 October 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
19 July 2013Appointment of Mr Constantine Galonis as a director (2 pages)
19 July 2013Registered office address changed from Hcs House 2-6 London Road Caterham Surrey CR3 5PQ on 19 July 2013 (1 page)
19 July 2013Appointment of Mr Richard David Burdett as a director (2 pages)
19 July 2013Appointment of Mr Constantine Galonis as a director (2 pages)
19 July 2013Registered office address changed from Hcs House 2-6 London Road Caterham Surrey CR3 5PQ on 19 July 2013 (1 page)
19 July 2013Termination of appointment of Lisa Sturges as a secretary (1 page)
19 July 2013Termination of appointment of Lisa Sturges as a secretary (1 page)
19 July 2013Appointment of Mr Richard David Burdett as a director (2 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
12 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
13 March 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 400
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 400
(4 pages)
16 November 2012Termination of appointment of Cloud City Ltd as a director (1 page)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
16 November 2012Termination of appointment of Cloud City Ltd as a director (1 page)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
9 July 2012Appointment of Mr David Ladd Sturges as a director (2 pages)
9 July 2012Appointment of Mr Paul James Sturges as a director (2 pages)
9 July 2012Appointment of Mr David Ladd Sturges as a director (2 pages)
9 July 2012Appointment of Mr Paul James Sturges as a director (2 pages)
6 July 2012Appointment of Cloud City Ltd as a director (2 pages)
6 July 2012Appointment of Cloud City Ltd as a director (2 pages)
21 May 2012Appointment of Sturges Ltd as a director (2 pages)
21 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
21 May 2012Appointment of Sturges Ltd as a director (2 pages)
18 May 2012Termination of appointment of Paul Sturges as a director (1 page)
18 May 2012Termination of appointment of Paul Sturges as a director (1 page)
31 January 2012Appointment of Cloud City Limited as a director (2 pages)
31 January 2012Appointment of Cloud City Limited as a director (2 pages)
25 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 200.00
(4 pages)
25 January 2012Sub-division of shares on 6 December 2011 (4 pages)
25 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 200.00
(4 pages)
25 January 2012Sub-division of shares on 6 December 2011 (4 pages)
25 January 2012Statement of capital following an allotment of shares on 6 December 2011
  • GBP 200.00
(4 pages)
25 January 2012Sub-division of shares on 6 December 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Paul James Sturges on 2 April 2010 (2 pages)
16 April 2010Director's details changed for Paul James Sturges on 2 April 2010 (2 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Paul James Sturges on 2 April 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 April 2009Return made up to 27/02/09; full list of members (3 pages)
29 April 2009Secretary's change of particulars / lisa cunningham / 27/02/2009 (1 page)
29 April 2009Secretary's change of particulars / lisa cunningham / 27/02/2009 (1 page)
29 April 2009Return made up to 27/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 March 2007Return made up to 27/02/07; full list of members (6 pages)
31 March 2007Return made up to 27/02/07; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 May 2006Return made up to 27/02/06; full list of members (6 pages)
16 May 2006Return made up to 27/02/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
18 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
17 March 2005Return made up to 27/02/05; full list of members (6 pages)
17 March 2005Return made up to 27/02/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
6 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
21 April 2004Return made up to 27/02/04; full list of members (6 pages)
21 April 2004Return made up to 27/02/04; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
4 April 2003Return made up to 27/02/03; full list of members (6 pages)
4 April 2003Return made up to 27/02/03; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
28 March 2002Return made up to 27/02/02; full list of members (6 pages)
28 March 2002Return made up to 27/02/02; full list of members (6 pages)
11 December 2001Registered office changed on 11/12/01 from: 2 roseleigh holland lane hurst green oxted surrey RH8 9AR (1 page)
11 December 2001Registered office changed on 11/12/01 from: 2 roseleigh holland lane hurst green oxted surrey RH8 9AR (1 page)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
25 June 2001Accounts for a small company made up to 28 February 2001 (3 pages)
25 June 2001Accounts for a small company made up to 28 February 2001 (3 pages)
23 April 2001Return made up to 27/02/01; full list of members (6 pages)
23 April 2001Return made up to 27/02/01; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (3 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (3 pages)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 28 February 1999 (3 pages)
27 May 1999Accounts for a small company made up to 28 February 1999 (3 pages)
27 May 1998Accounts for a small company made up to 28 February 1998 (3 pages)
27 May 1998Accounts for a small company made up to 28 February 1998 (3 pages)
13 May 1998Return made up to 27/02/98; no change of members (4 pages)
13 May 1998Return made up to 27/02/98; no change of members (4 pages)
21 April 1997Accounts for a small company made up to 28 February 1997 (3 pages)
21 April 1997Accounts for a small company made up to 28 February 1997 (3 pages)
16 April 1997Return made up to 27/02/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 27/02/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996New secretary appointed;director resigned (2 pages)
1 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
1 March 1996Secretary resigned;director resigned;new director appointed (2 pages)
1 March 1996New secretary appointed;director resigned (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
27 February 1996Incorporation (20 pages)
27 February 1996Incorporation (20 pages)