London
SE1 7ND
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2017(same day as company formation) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Director Name | Mr Abraham Joseph Safdie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2017(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 115 W. 18th Street New York Ny 10011 |
Director Name | Mr Anthony Yazbeck |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French,Lebanese |
Status | Resigned |
Appointed | 13 October 2017(same day as company formation) |
Role | Deputy Head Of Region |
Country of Residence | United Kingdom |
Correspondence Address | Wework 71-91 Aldwych London WC2B 4HN |
Director Name | Justin Bradley Jones |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2021(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 September 2021) |
Role | Chief Financial Officer, International |
Country of Residence | United States |
Correspondence Address | 515 N State St. 14th Floor Chicago Illinois 60654 |
Registered Address | C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2021 | Application to strike the company off the register (1 page) |
23 September 2021 | Termination of appointment of Justin Bradley Jones as a director on 22 September 2021 (1 page) |
31 August 2021 | Change of details for Wework International Limited as a person with significant control on 31 August 2021 (2 pages) |
31 August 2021 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 (1 page) |
12 April 2021 | Appointment of Justin Bradley Jones as a director on 5 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Abraham Joseph Safdie as a director on 5 April 2021 (1 page) |
2 March 2021 | Appointment of Mr Mathieu Julien Nicolas Proust as a director on 28 February 2021 (2 pages) |
28 February 2021 | Termination of appointment of Anthony Yazbeck as a director on 28 February 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
16 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
1 May 2020 | Change of details for Wework Uk Limited as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019 (1 page) |
14 October 2019 | Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
26 July 2019 | Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018 (2 pages) |
8 May 2019 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page) |
18 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
2 January 2018 | Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page) |
9 November 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
9 November 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
13 October 2017 | Incorporation Statement of capital on 2017-10-13
|
13 October 2017 | Incorporation Statement of capital on 2017-10-13
|