Charlton
London
SE7 8EP
Director Name | Ian Alasdair Swan Matheson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heathwood Gardens Charlton London SE7 8EP |
Secretary Name | Mrs Carolyn Susan Matheson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heathwood Gardens Charlton London SE7 8EP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.peopleworkbest.com |
---|
Registered Address | 32 Heathwood Gardens London SE7 8EP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£92,150 |
Cash | £528 |
Current Liabilities | £97,038 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2014 | Registered office address changed from C/O Rs Accountancy Solutions Ltd Unit 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB United Kingdom on 27 February 2014 (2 pages) |
27 February 2014 | Registered office address changed from C/O Rs Accountancy Solutions Ltd Unit 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB United Kingdom on 27 February 2014 (2 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders
|
20 March 2013 | Registered office address changed from C/O Rs Accountancy Solutions Ltd Unit 3 Kendal Court Hurricane Way Wickford Essex SS11 8YB United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from C/O Rs Accountancy Solutions Ltd Unit 3 Kendal Court Hurricane Way Wickford Essex SS11 8YB United Kingdom on 20 March 2013 (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Ian Alasdair Swan Matheson on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Carolyn Susan Matheson on 23 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Director's details changed for Ian Alasdair Swan Matheson on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Carolyn Susan Matheson on 23 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 August 2012 (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2007 | Return made up to 08/03/07; full list of members (3 pages) |
18 July 2007 | Return made up to 08/03/07; full list of members (3 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 35 ballards lane london N3 1XW (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 35 ballards lane london N3 1XW (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
11 April 2005 | Location of register of members (1 page) |
11 April 2005 | Location of register of members (1 page) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 35 ballards lane london N3 1XW (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 35 ballards lane london N3 1XW (1 page) |
14 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Incorporation (12 pages) |
8 March 2005 | Incorporation (12 pages) |