Company NameWorkcircles Limited
Company StatusDissolved
Company Number05490979
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Cookman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence Address28 Bevin Square
London
SW17 7BB
Director NameMr Mark Beresford Cookman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleAnimator
Country of ResidenceEngland
Correspondence Address55 Chatsworth Way
West Norwood
London
SE27 9HN
Secretary NameMr Mark Beresford Cookman
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Chatsworth Way
West Norwood
London
SE27 9HN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House, Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
2 November 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
8 August 2006Return made up to 24/06/06; full list of members (6 pages)
12 August 2005New director appointed (2 pages)
29 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
24 June 2005Incorporation (12 pages)