Company NameWorkbase Services Limited
Company StatusDissolved
Company Number04198475
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAubrey Eric Sylveste Edwards
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RoleOrganiser
Country of ResidenceUnited Kingdom
Correspondence Address39 Musgrove Road
New Cross
London
SE14 5PP
Director NameJames Cornelius
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Dobell Road
London
SE9 1HE
Secretary NameFrances Graham
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRosengarten 8 Windsor Road
Finchley
London
N3 3SS
Secretary NameGodfry Eastwood
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address138 New River Crescent
London
N13 5RJ

Location

Registered AddressFinchley House Business Centre
707 High Road
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Workbase Training
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Director's details changed for James Cornelius on 1 May 2014 (2 pages)
1 July 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Director's details changed for James Cornelius on 1 May 2014 (2 pages)
1 July 2014Director's details changed for James Cornelius on 1 May 2014 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for James Cornelius on 10 April 2013 (2 pages)
17 April 2013Director's details changed for James Cornelius on 10 April 2013 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
31 May 2011Termination of appointment of Godfry Eastwood as a secretary (1 page)
31 May 2011Termination of appointment of Godfry Eastwood as a secretary (1 page)
8 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 June 2010Director's details changed for Aubrey Eric Sylveste Edwards on 10 April 2010 (2 pages)
7 June 2010Director's details changed for Aubrey Eric Sylveste Edwards on 10 April 2010 (2 pages)
7 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
15 May 2009Director's change of particulars / james cornelius / 14/05/2009 (1 page)
15 May 2009Return made up to 11/04/09; full list of members (3 pages)
15 May 2009Director's change of particulars / james cornelius / 14/05/2009 (1 page)
15 May 2009Return made up to 11/04/09; full list of members (3 pages)
14 May 2009Director's change of particulars / aubrey edwards / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / aubrey edwards / 14/05/2009 (1 page)
15 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 11/04/08; full list of members (3 pages)
8 July 2008Return made up to 11/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 July 2007Return made up to 11/04/07; no change of members (7 pages)
3 July 2007Return made up to 11/04/07; no change of members (7 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
20 April 2006Return made up to 11/04/06; full list of members (7 pages)
20 April 2006Return made up to 11/04/06; full list of members (7 pages)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
28 April 2005Return made up to 11/04/05; full list of members (7 pages)
28 April 2005Return made up to 11/04/05; full list of members (7 pages)
9 December 2004Full accounts made up to 31 March 2004 (10 pages)
9 December 2004Full accounts made up to 31 March 2004 (10 pages)
24 May 2004Return made up to 11/04/04; full list of members (7 pages)
24 May 2004Return made up to 11/04/04; full list of members (7 pages)
9 December 2003Full accounts made up to 31 March 2003 (10 pages)
9 December 2003Full accounts made up to 31 March 2003 (10 pages)
24 April 2003Return made up to 11/04/03; full list of members (7 pages)
24 April 2003Return made up to 11/04/03; full list of members (7 pages)
7 October 2002Full accounts made up to 31 March 2002 (10 pages)
7 October 2002Full accounts made up to 31 March 2002 (10 pages)
1 May 2002Return made up to 11/04/02; full list of members (6 pages)
1 May 2002Return made up to 11/04/02; full list of members (6 pages)
11 October 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 October 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 April 2001Incorporation (14 pages)
11 April 2001Incorporation (14 pages)