Company NamePeople Work Best Limited
Company StatusDissolved
Company Number05384707
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Carolyn Susan Matheson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Heathwood Gardens
Charlton
London
SE7 8EP
Director NameIan Alasdair Swan Matheson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Heathwood Gardens
Charlton
London
SE7 8EP
Secretary NameMrs Carolyn Susan Matheson
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Heathwood Gardens
Charlton
London
SE7 8EP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.peopleworkbest.com

Location

Registered Address32 Heathwood Gardens
London
SE7 8EP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£92,150
Cash£528
Current Liabilities£97,038

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2014Registered 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 2014Registered 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 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-20
(5 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-20
(5 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-20
(5 pages)
20 March 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 August 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Ian Alasdair Swan Matheson on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Carolyn Susan Matheson on 23 August 2012 (2 pages)
23 August 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 August 2012Director's details changed for Ian Alasdair Swan Matheson on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Carolyn Susan Matheson on 23 August 2012 (2 pages)
2 August 2012Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2 August 2012 (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Location of register of members (1 page)
3 April 2009Return made up to 08/03/09; full list of members (4 pages)
3 April 2009Return made up to 08/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 08/03/08; full list of members (4 pages)
26 March 2008Return made up to 08/03/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 July 2007Return made up to 08/03/07; full list of members (3 pages)
18 July 2007Return made up to 08/03/07; full list of members (3 pages)
18 February 2007Registered office changed on 18/02/07 from: 35 ballards lane london N3 1XW (1 page)
18 February 2007Registered office changed on 18/02/07 from: 35 ballards lane london N3 1XW (1 page)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 08/03/06; full list of members (3 pages)
11 April 2006Return made up to 08/03/06; full list of members (3 pages)
11 April 2005Location of register of members (1 page)
11 April 2005Location of register of members (1 page)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 March 2005Registered office changed on 14/03/05 from: 35 ballards lane london N3 1XW (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 35 ballards lane london N3 1XW (1 page)
14 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (12 pages)
8 March 2005Incorporation (12 pages)