Company NameWorkit Direct Ltd
Company StatusDissolved
Company Number07579448
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date9 May 2023 (12 months ago)
Previous NameS&L Global Office Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Xiajuan Li
Date of BirthJuly 1985 (Born 38 years ago)
NationalityChinese
StatusClosed
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Gloucester Place
Cejr
London
W1U 6JR
Director NameMr Xujia Song
Date of BirthAugust 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed12 March 2012(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressViglen House Business Centre Alperton Lane
Wembley
HA0 1HD
Director NameDr Lan Tao
Date of BirthJuly 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2014(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceP.R.China
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Contact

Websiteloveofficestuffs.com
Email address[email protected]
Telephone020 89977762
Telephone regionLondon

Location

Registered Address113 Gloucester Place
Cejr
London
W1U 6JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150k at £1Xiajuan Li
53.57%
Ordinary
130k at £1Tao Lan
46.43%
Ordinary

Financials

Year2014
Net Worth£327,961
Current Liabilities£168,921

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

9 May 2017Delivered on: 12 May 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
11 May 2017Delivered on: 11 May 2017
Persons entitled: Just Cashflow PLC

Classification: A registered charge
Outstanding

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
13 February 2023Application to strike the company off the register (1 page)
21 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
27 June 2022Satisfaction of charge 075794480001 in full (1 page)
15 June 2022Satisfaction of charge 075794480002 in full (1 page)
10 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
8 July 2021Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 113 Gloucester Place Cejr London W1U 6JR on 8 July 2021 (1 page)
11 March 2021Compulsory strike-off action has been discontinued (1 page)
10 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 October 2018Termination of appointment of Lan Tao as a director on 12 October 2018 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Registered office address changed from Viglen House Business Centre Alperton Lane Wembley HA0 1HD to Kemp House 160 City Road London EC1V 2NX on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Viglen House Business Centre Alperton Lane Wembley HA0 1HD to Kemp House 160 City Road London EC1V 2NX on 19 December 2017 (1 page)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
12 May 2017Registration of charge 075794480002, created on 9 May 2017 (17 pages)
12 May 2017Registration of charge 075794480002, created on 9 May 2017 (17 pages)
11 May 2017Registration of charge 075794480001, created on 11 May 2017 (27 pages)
11 May 2017Registration of charge 075794480001, created on 11 May 2017 (27 pages)
4 May 2017Termination of appointment of Xujia Song as a director on 1 January 2017 (1 page)
4 May 2017Termination of appointment of Xujia Song as a director on 1 January 2017 (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 280,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 280,000
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2015Director's details changed for Miss Xiajuan Li on 7 December 2014 (2 pages)
3 February 2015Director's details changed for Miss Xiajuan Li on 7 December 2014 (2 pages)
3 February 2015Director's details changed for Miss Xiajuan Li on 7 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 280,000
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 280,000
(4 pages)
20 November 2014Company name changed s&l global office LTD\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
(3 pages)
20 November 2014Company name changed s&l global office LTD\certificate issued on 20/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2014Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Viglen House Business Centre Alperton Lane Wembley HA0 1HD on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Viglen House Business Centre Alperton Lane Wembley HA0 1HD on 19 November 2014 (1 page)
3 July 2014Appointment of Dr Lan Tao as a director (2 pages)
3 July 2014Appointment of Dr Lan Tao as a director (2 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Appointment of Mr Xujia Song as a director (2 pages)
26 April 2013Appointment of Mr Xujia Song as a director (2 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
14 March 2013Termination of appointment of Xujia Song as a director (1 page)
14 March 2013Termination of appointment of Xujia Song as a director (1 page)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Ms Xujia Song on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Ms Xujia Song on 31 May 2011 (2 pages)
12 April 2011Director's details changed for Ms Xujian Song on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Ms Xujian Song on 12 April 2011 (2 pages)
7 April 2011Director's details changed for Ms Xuajian Song on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Ms Xuajian Song on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Ms Xuajian Song on 7 April 2011 (2 pages)
25 March 2011Incorporation (28 pages)
25 March 2011Incorporation (28 pages)