Company NameInside Working C.I.C.
Company StatusDissolved
Company Number07965414
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 1 month ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Leonard Leech
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMrs Janine Marcelle McDowell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusClosed
Appointed27 February 2012(same day as company formation)
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Joseph Grant Pilling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Websitesodexo.com

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sodexo LTD
100.00%
Ordinary

Financials

Year2014
Turnover£89,418
Gross Profit£8,909
Net Worth£3,567
Cash£13,661
Current Liabilities£84,459

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018Voluntary strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 August 2016 (19 pages)
21 September 2017Full accounts made up to 31 August 2016 (19 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Full accounts made up to 31 August 2015 (18 pages)
1 September 2016Full accounts made up to 31 August 2015 (18 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Termination of appointment of Joseph Grant Pilling as a director on 24 May 2016 (1 page)
24 May 2016Appointment of Mrs Janine Marcelle Mcdowell as a director on 24 May 2016 (2 pages)
24 May 2016Termination of appointment of Joseph Grant Pilling as a director on 24 May 2016 (1 page)
24 May 2016Appointment of Mrs Janine Marcelle Mcdowell as a director on 24 May 2016 (2 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
17 June 2015Full accounts made up to 31 August 2014 (15 pages)
17 June 2015Full accounts made up to 31 August 2014 (15 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
12 November 2014Previous accounting period extended from 27 August 2014 to 31 August 2014 (1 page)
12 November 2014Previous accounting period extended from 27 August 2014 to 31 August 2014 (1 page)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
10 February 2014Full accounts made up to 27 August 2013 (15 pages)
10 February 2014Full accounts made up to 27 August 2013 (15 pages)
25 April 2013Current accounting period extended from 28 February 2013 to 27 August 2013 (1 page)
25 April 2013Current accounting period extended from 28 February 2013 to 27 August 2013 (1 page)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
3 April 2012Appointment of Mr Joseph Grant Pilling as a director (2 pages)
3 April 2012Appointment of Mr Joseph Grant Pilling as a director (2 pages)
27 February 2012Incorporation of a Community Interest Company (43 pages)
27 February 2012Incorporation of a Community Interest Company (43 pages)