Company NameWork Service Acquisitions Limited
Company StatusDissolved
Company Number06419129
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jakub Marcin Wrobel
Date of BirthMay 1974 (Born 50 years ago)
NationalityPolish
StatusClosed
Appointed01 June 2016(8 years, 6 months after company formation)
Appointment Duration8 months (closed 31 January 2017)
RoleManager
Country of ResidencePoland
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Director NameTomasz Misiak
Date of BirthJuly 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleManager
Correspondence AddressUl. Marii Curie-Sklodowskiej 49/12
Wroclaw
Poland
Director NameKonrad Pawlak
Date of BirthJune 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleManager
Correspondence AddressZernicka St 241
54-510 Wroclaw
Poland
Director NameMr Steven Porter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waverley Gardens
Ilford
Essex
IG6 1PJ
Director NameMr Edward Clive Simpson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalley Hill Waltham Abbey
Essex
EN9 2AU
Director NameTomasz Szpikowski
Date of BirthJuly 1975 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed05 May 2008(6 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 2008)
RoleCompany Director
Correspondence AddressUl. Sezamkowa 16/4
52-314 Wroclaw
Poland
Director NameTomasz Rajmund Dobryniewski
Date of BirthDecember 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed09 October 2008(11 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2009)
RoleManager
Correspondence AddressApt 5 4, 30 Sezamkowa
Wroclaw
52-317-5
Poland
Director NameMrs Ewa Misiak
Date of BirthAugust 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed09 October 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleManager
Country of ResidencePoland
Correspondence AddressApt 4, Stefana Wyszyriskiego Street
100 Kard
Wroclaw
Poland
Secretary NameTomasz Rajmund Dobryniewski
NationalityPolish
StatusResigned
Appointed09 October 2008(11 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 March 2009)
RoleManager
Correspondence AddressApt 5 4, 30 Sezamkowa
Wroclaw
52-317-5
Poland
Director NamePiotr Ambrozowicz
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed31 May 2011(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2014)
RoleManager
Country of ResidencePoland
Correspondence Address28/2,51-140 W. Pola
Wroclaw
Poland
Director NameMr Krzysztof Rewers
Date of BirthMay 1983 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2014(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2016)
RoleManager
Country of ResidencePoland
Correspondence AddressQuadrant House 55-58 Pall Mall
London
SW1Y 5JH
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Location

Registered AddressQuadrant House
55-58 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

19 December 2008Delivered on: 7 January 2009
Satisfied on: 18 May 2011
Persons entitled: Edward Simpson, Clive Simpson and Just Physio Holdings Limited

Classification: Deed of variation in relation to a charge over shares and securities dated 4 april 2008 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All beneficial interests in the charged property to any of the shares being 75,000 shares in just physio limited and securities or any derivative assets see image for full details.
Fully Satisfied
19 December 2008Delivered on: 7 January 2009
Satisfied on: 18 May 2011
Persons entitled: Edward Simpson, Clive Simpson and Just Physio Holdings Limited

Classification: Deed of variation in relation to a charge over shares and securities dated 4 april 2008 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All beneficial interests in the charged property to any of the shares being 9,900 shares in mediplacements limited and securities or any derivative assets see image for full details.
Fully Satisfied
4 April 2008Delivered on: 22 April 2008
Satisfied on: 18 May 2011
Persons entitled: Edward Clive Simpson and Clive Simpson and Just Physio Holdings LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 75,000 ordinary shares in justphysio limited and all stocks shares warrants or other securities rights dividends interest or other property whether of a capital or income nature. See image for full details.
Fully Satisfied
4 April 2008Delivered on: 22 April 2008
Satisfied on: 18 May 2011
Persons entitled: Edward Clive Simpson and Clive Simpson and Just Physio Holdings LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9,900 ordinary shares in mediplacements limited and all stocks shares warrants or other securities rights dividends interest or other property whether of a capital or income nature. See image for full details.
Fully Satisfied

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
2 November 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
2 November 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
24 October 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
24 October 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
19 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 July 2016Termination of appointment of Krzysztof Rewers as a director on 1 June 2016 (1 page)
26 July 2016Appointment of Mr Jakub Marcin Wrobel as a director on 1 June 2016 (2 pages)
26 July 2016Termination of appointment of Piotr Ambrozowicz as a director on 1 April 2014 (1 page)
26 July 2016Termination of appointment of Krzysztof Rewers as a director on 1 June 2016 (1 page)
26 July 2016Appointment of Mr Jakub Marcin Wrobel as a director on 1 June 2016 (2 pages)
26 July 2016Appointment of Mr Krzysztof Rewers as a director on 1 April 2014 (2 pages)
26 July 2016Termination of appointment of Piotr Ambrozowicz as a director on 1 April 2014 (1 page)
26 July 2016Appointment of Mr Krzysztof Rewers as a director on 1 April 2014 (2 pages)
11 April 2016Registered office address changed from C/O Adams & Remers Llp Duke's Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page)
11 April 2016Registered office address changed from C/O Adams & Remers Llp Duke's Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 267,634.6
(3 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 267,634.6
(3 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 November 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 267,634.6
(3 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 267,634.6
(3 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 267,634.6
(3 pages)
24 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 267,634.6
(3 pages)
20 September 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
20 September 2013Registered office address changed from 32 Duke Street London SW1Y 6DF England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 32 Duke Street London SW1Y 6DF England on 20 September 2013 (1 page)
20 September 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
1 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 2,676,346.00
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 2,676,346.00
(4 pages)
12 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
30 August 2011Registered office address changed from Cobbetts Llp 4Th Floor 70 Gray's Inn Road London WC1X 8BT on 30 August 2011 (1 page)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
30 August 2011Registered office address changed from Cobbetts Llp 4Th Floor 70 Gray's Inn Road London WC1X 8BT on 30 August 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 July 2011Termination of appointment of Steven Porter as a director (2 pages)
1 July 2011Termination of appointment of Steven Porter as a director (2 pages)
1 July 2011Termination of appointment of Edward Simpson as a director (2 pages)
1 July 2011Termination of appointment of Edward Simpson as a director (2 pages)
1 July 2011Appointment of Piotr Ambrozowicz as a director (2 pages)
1 July 2011Appointment of Piotr Ambrozowicz as a director (2 pages)
6 June 2011Termination of appointment of Steven Porter as a director (2 pages)
6 June 2011Termination of appointment of Edward Simpson as a director (2 pages)
6 June 2011Appointment of Piotr Ambrozowicz as a director (4 pages)
6 June 2011Termination of appointment of Steven Porter as a director (2 pages)
6 June 2011Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages)
6 June 2011Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (2 pages)
6 June 2011Termination of appointment of Edward Simpson as a director (2 pages)
6 June 2011Appointment of Piotr Ambrozowicz as a director (4 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011Director's details changed for Mr Steven Porter on 5 November 2010 (2 pages)
27 May 2011Director's details changed for Mr Steven Porter on 5 November 2010 (2 pages)
27 May 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
27 May 2011Director's details changed for Mr Steven Porter on 5 November 2010 (2 pages)
27 May 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
14 March 2011Termination of appointment of Ewa Misiak as a director (2 pages)
14 March 2011Termination of appointment of Ewa Misiak as a director (2 pages)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 January 2010Secretary's details changed for Cobbetts (Secretarial) Limited on 12 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Edward Clive Simpson on 12 December 2009 (2 pages)
13 January 2010Secretary's details changed for Cobbetts (Secretarial) Limited on 12 December 2009 (2 pages)
13 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Edward Clive Simpson on 12 December 2009 (2 pages)
13 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Ewa Mandziou on 25 October 2009 (2 pages)
1 November 2009Director's details changed for Ewa Mandziou on 25 October 2009 (2 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 April 2009Appointment terminated director tomasz dobryniewski (1 page)
15 April 2009Appointment terminated director tomasz dobryniewski (1 page)
8 April 2009Return made up to 06/11/08; full list of members (5 pages)
8 April 2009Return made up to 06/11/08; full list of members (5 pages)
30 March 2009Director appointed mr edward simpson (1 page)
30 March 2009Director appointed mr edward simpson (1 page)
30 March 2009Director appointed mr steven porter (1 page)
30 March 2009Director appointed mr steven porter (1 page)
2 March 2009Appointment terminated secretary tomasz dobryniewski (1 page)
2 March 2009Appointment terminated secretary tomasz dobryniewski (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 November 2008Director and secretary appointed tomasz rajmund dobryniewski (1 page)
26 November 2008Director and secretary appointed tomasz rajmund dobryniewski (1 page)
26 November 2008Director appointed ewa mandziou (1 page)
26 November 2008Director appointed ewa mandziou (1 page)
25 November 2008Appointment terminated director tomasz szpikowski (1 page)
25 November 2008Registered office changed on 25/11/2008 from 1 hammersmith grove london W6 0NB (1 page)
25 November 2008Appointment terminated director konrad pawlak (1 page)
25 November 2008Appointment terminated director konrad pawlak (1 page)
25 November 2008Registered office changed on 25/11/2008 from 1 hammersmith grove london W6 0NB (1 page)
25 November 2008Appointment terminated director tomasz szpikowski (1 page)
15 May 2008Appointment terminated director tomasz misiak (1 page)
15 May 2008Director appointed tomasz szpikowski (2 pages)
15 May 2008Appointment terminated director tomasz misiak (1 page)
15 May 2008Director appointed tomasz szpikowski (2 pages)
29 April 2008Ad 04/04/08\gbp si [email protected]=0.4\gbp ic 1/1.4\ (2 pages)
29 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 April 2008Ad 04/04/08\gbp si [email protected]=0.4\gbp ic 1/1.4\ (2 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 November 2007Incorporation (17 pages)
6 November 2007Incorporation (17 pages)