Company NamePrinciple Works Ltd.
Company StatusDissolved
Company Number07887041
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Nick Van Beek
Date of BirthJune 1975 (Born 48 years ago)
NationalityDutch
StatusClosed
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Aspect Charles Street
Camberley
Surrey
GU15 3GH

Location

Registered AddressWeir Cottage
Mill Road
West Drayton
UB7 7EH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Financials

Year2012
Net Worth£5,205
Cash£6,714
Current Liabilities£11,263

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
31 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
18 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 February 2018Registered office address changed from 14 Aspect Charles Street Camberley Surrey GU15 3GH England to Weir Cottage Mill Road West Drayton UB7 7EH on 5 February 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 December 2016Director's details changed for Mr Nick Van Beek on 7 July 2016 (2 pages)
28 December 2016Director's details changed for Mr Nick Van Beek on 7 July 2016 (2 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Director's details changed for Mr Nick Van Beek on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 27 Katherine Court Tudor Way Knaphill Surrey GU21 2UD to 14 Aspect Charles Street Camberley Surrey GU15 3GH on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 27 Katherine Court Tudor Way Knaphill Surrey GU21 2UD to 14 Aspect Charles Street Camberley Surrey GU15 3GH on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mr Nick Van Beek on 6 July 2016 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Registered office address changed from Flat 125 Aspects 1 Throwley Way Sutton Surrey SM1 4FE on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Flat 125 Aspects 1 Throwley Way Sutton Surrey SM1 4FE on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Flat 125 Aspects 1 Throwley Way Sutton Surrey SM1 4FE on 1 July 2014 (1 page)
30 June 2014Director's details changed for Mr Nick Van Beek on 30 June 2014 (2 pages)
30 June 2014Director's details changed for Mr Nick Van Beek on 30 June 2014 (2 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
21 December 2011Director's details changed for Mr Nick Beek on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Nick Beek on 21 December 2011 (2 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)