Company NameHe@Work Limited
Company StatusDissolved
Company Number06388782
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 2007(16 years, 7 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(1 day after company formation)
Appointment Duration4 years, 11 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Secretary NameMs Jane Samuels
NationalityBritish
StatusClosed
Appointed04 October 2007(1 day after company formation)
Appointment Duration4 years, 11 months (closed 28 August 2012)
RoleSecretary
Correspondence Address55 The Drive
Beckenham
Kent
BR3 1EE
Director NameMs Jane Mary Samuels
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(2 years, 10 months after company formation)
Appointment Duration2 years (closed 28 August 2012)
RoleProject & Operations Manager
Country of ResidenceEngland
Correspondence Address4 Millbank
London
SW1P 3JA
Director NameMr John Andrew Sinclair Kerr
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
The Common, Sissinghurst
Cranbrook
Kent
TN17 2AE
Director NameSimon Cardwell Roodhouse
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel
11 Barden Road Eastby
Skipton
North Yorkshire
BD23 6SL
Director NameSir David Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(3 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55a Chilbolton Avenue
Winchester
Hampshire
SO22 5HJ
Director NameProf Joy Carter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 months after company formation)
Appointment Duration6 months (resigned 04 August 2008)
RoleVice Chancelloe
Country of ResidenceEngland
Correspondence AddressWest Wing
The Old Rectory, Park Lane, Abbots Worthy
Winchester
Hampshire
SO21 1DT
Director NameMr John Colin Leslie Cox
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Montpelier Square
London
SW7 1JR
Director NameAdrian Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2010)
RoleManager In Higher Sector Education
Country of ResidenceEngland
Correspondence AddressRose Cottage
Wiseton Road Clayworth
Retford
Nottinghamshire
DN22 9AB
Director NameHelena Joan Feltham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLuscombe House
The Cross, Berwick St John
Shaftesbury
Dorset
SP7 0HA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address4 Millbank
London
SW1P 3JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (3 pages)
4 May 2012Application to strike the company off the register (3 pages)
13 October 2011Annual return made up to 3 October 2011 no member list (5 pages)
13 October 2011Annual return made up to 3 October 2011 no member list (5 pages)
13 October 2011Annual return made up to 3 October 2011 no member list (5 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
8 February 2011Termination of appointment of John Cox as a director (2 pages)
8 February 2011Termination of appointment of John Cox as a director (2 pages)
3 December 2010Annual return made up to 3 October 2010 no member list (6 pages)
3 December 2010Annual return made up to 3 October 2010 no member list (6 pages)
3 December 2010Annual return made up to 3 October 2010 no member list (6 pages)
3 December 2010Register inspection address has been changed from 10 Golden Square London W1F 9JA United Kingdom (1 page)
3 December 2010Register inspection address has been changed from 10 Golden Square London W1F 9JA United Kingdom (1 page)
27 September 2010Termination of appointment of Adrian Anderson as a director (2 pages)
27 September 2010Appointment of Jane Mary Samuels as a director (3 pages)
27 September 2010Termination of appointment of Adrian Anderson as a director (2 pages)
27 September 2010Termination of appointment of Simon Roodhouse as a director (2 pages)
27 September 2010Termination of appointment of Simon Roodhouse as a director (2 pages)
27 September 2010Appointment of Jane Mary Samuels as a director (3 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
20 August 2010Termination of appointment of John Kerr as a director (2 pages)
20 August 2010Termination of appointment of John Kerr as a director (2 pages)
12 August 2010Termination of appointment of Helena Feltham as a director (2 pages)
12 August 2010Registered office address changed from 10 Golden Square London W1F 9JA on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 10 Golden Square London W1F 9JA on 12 August 2010 (2 pages)
12 August 2010Termination of appointment of Helena Feltham as a director (2 pages)
21 October 2009Annual return made up to 3 October 2009 no member list (6 pages)
21 October 2009Director's details changed for Simon Cardwell Roodhouse on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Adrian Anderson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dr John Graham Mumford on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Helena Joan Feltham on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Colin Leslie Cox on 21 October 2009 (2 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Director's details changed for Dr John Graham Mumford on 21 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Annual return made up to 3 October 2009 no member list (6 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Director's details changed for Mr John Andrew Sinclair Kerr on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Andrew Sinclair Kerr on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Adrian Anderson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Helena Joan Feltham on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Simon Cardwell Roodhouse on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 no member list (6 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Director's details changed for Mr John Colin Leslie Cox on 21 October 2009 (2 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
15 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
15 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
21 October 2008Annual return made up to 03/10/08 (4 pages)
21 October 2008Annual return made up to 03/10/08 (4 pages)
6 October 2008Director appointed helena joan feltham (2 pages)
6 October 2008Director appointed helena joan feltham (2 pages)
22 September 2008Director appointed adrian james anderson (2 pages)
22 September 2008Director appointed adrian james anderson (2 pages)
18 August 2008Appointment Terminated Director joy carter (1 page)
18 August 2008Appointment terminated director joy carter (1 page)
30 May 2008Director appointed john colin leslie cox (2 pages)
30 May 2008Director appointed john colin leslie cox (2 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007Registered office changed on 26/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Registered office changed on 26/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (2 pages)
26 October 2007New secretary appointed (2 pages)
3 October 2007Incorporation (18 pages)
3 October 2007Incorporation (18 pages)