Company NameUK Lifeworks Limited
Company StatusDissolved
Company Number10018109
CategoryPrivate Limited Company
Incorporation Date22 February 2016(8 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas David Cucci
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2016(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressThe Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameMr Timothy Gerard Farley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressThe Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameMr Scott Allan Kitching
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed22 February 2016(same day as company formation)
RoleLawyer/Executive
Country of ResidenceCanada
Correspondence AddressThe Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Secretary NameMr Scott Allan Kitching
StatusClosed
Appointed22 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
Director NameMs Lois Marie Martin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2016(same day as company formation)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address100 Longwater Avenue Greenpark
Reading
RG2 6GP

Contact

Websiteceridian.co.uk
Telephone0118 9223600
Telephone regionReading

Location

Registered AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
3 October 2017Statement of capital on 3 October 2017
  • USD 10.00
(5 pages)
3 October 2017Resolutions
  • RES13 ‐ Reducing the share premium account to nil 29/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 October 2017Statement by Directors (1 page)
3 October 2017Resolutions
  • RES13 ‐ Reducing the share premium account to nil 29/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 October 2017Statement by Directors (1 page)
3 October 2017Statement of capital on 3 October 2017
  • USD 10.00
(5 pages)
3 October 2017Solvency Statement dated 29/09/17 (1 page)
3 October 2017Solvency Statement dated 29/09/17 (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 April 2017Director's details changed for Mr Timothy Gerard Farley on 24 March 2017 (4 pages)
6 April 2017Secretary's details changed for Mr Scott Allan Kitching on 24 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Scott Allan Kitching on 24 February 2017 (4 pages)
6 April 2017Director's details changed for Mr Scott Allan Kitching on 24 February 2017 (4 pages)
6 April 2017Secretary's details changed for Mr Scott Allan Kitching on 24 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Nicholas David Cucci on 24 March 2017 (4 pages)
6 April 2017Registered office address changed from 100 Longwater Avenue Greenpark Reading RG2 6GP United Kingdom to The Glassmill 1 Battersea Bridge Road London SW11 3BZ on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Nicholas David Cucci on 24 March 2017 (4 pages)
6 April 2017Registered office address changed from 100 Longwater Avenue Greenpark Reading RG2 6GP United Kingdom to The Glassmill 1 Battersea Bridge Road London SW11 3BZ on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Timothy Gerard Farley on 24 March 2017 (4 pages)
17 October 2016Termination of appointment of Lois Marie Martin as a director on 30 September 2016 (2 pages)
17 October 2016Termination of appointment of Lois Marie Martin as a director on 30 September 2016 (2 pages)
16 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • USD 1,010.00
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • USD 1,010.00
(4 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • USD 10
(22 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • USD 10
(22 pages)