Company NameWorkwise Office Supplies Limited
Company StatusDissolved
Company Number04188802
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael James Dunleavy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleStationary Supplier
Correspondence Address14 Coppies Grove
New Southgate
London
N11 1NT
Secretary NameKatrina Brookland
NationalityBritish
StatusClosed
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Coppies Grove
New Southgate
London
N11 1NT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2008Return of final meeting of creditors (1 page)
19 July 2006Appointment of a liquidator (1 page)
4 July 2006Registered office changed on 04/07/06 from: 12 coachmans lodge 24-26 friern park finchley london N12 9DN (1 page)
3 March 2005Order of court to wind up (2 pages)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
23 March 2003Registered office changed on 23/03/03 from: 14 coppies grove new southgate london N11 1NT (1 page)
23 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 28/03/02; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (2 pages)
26 April 2001Secretary resigned (1 page)
28 March 2001Incorporation (12 pages)