Company Name24 Seven Workforce Limited
Company StatusDissolved
Company Number06447720
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Pardip Singh Dhaliwal
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence AddressUnit 2 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
Secretary NameMr Pardip Dhaliwal
StatusClosed
Appointed01 February 2012(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressUnit 2 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
Secretary NameRanjit Singh Chahal
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Swaylands Road
Belvedere
Kent
DA17 6LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Swan Business Park
Sandpit Road
Dartford
Kent
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

106 at £1David Chadwick
13.52%
Ordinary
100 at £1Terry Edwards
12.76%
Ordinary
83 at £1Geoffery Shuttlewood
10.59%
Ordinary
83 at £1Michael Spicer
10.59%
Ordinary
83 at £1Richard Sutehall
10.59%
Ordinary
83 at £1Roy Turner
10.59%
Ordinary
82 at £1Dean Rodwell
10.46%
Ordinary
82 at £1Richard Pearce
10.46%
Ordinary
82 at £1Tibor Bauer
10.46%
Ordinary

Financials

Year2014
Net Worth£1,862
Cash£3,358
Current Liabilities£214,341

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 784
(4 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 784
(4 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 784
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 784
(4 pages)
11 March 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 784
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Ranjit Chahal as a secretary (1 page)
3 January 2013Appointment of Mr Pardip Dhaliwal as a secretary (1 page)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Director's details changed for Mr Pardip Singh Dhaliwal on 7 December 2011 (2 pages)
1 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr Pardip Singh Dhaliwal on 7 December 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
12 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Mr Pardip Singh Dhaliwal on 7 December 2009 (2 pages)
12 March 2010Director's details changed for Mr Pardip Singh Dhaliwal on 7 December 2009 (2 pages)
21 January 2010Registered office address changed from 110 Lower Road Belvedere Kent DA17 6DZ on 21 January 2010 (1 page)
1 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 07/12/08; full list of members (5 pages)
27 April 2009Director's change of particulars / pardip dhaliwal / 22/04/2009 (2 pages)
7 February 2008Registered office changed on 07/02/08 from: suite a, 7 harmer street gravesend kent DA12 2AP (1 page)
7 February 2008Accounting reference date extended from 31/12/08 to 31/03/09 (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
7 December 2007Incorporation (16 pages)