WORKSPACE 10 LIMITED
Overview
| Company Name | WORKSPACE 10 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02985018 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WORKSPACE 10 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WORKSPACE 10 LIMITED located?
| Registered Office Address | Canterbury Court Kennington Park 1-3 Brixton Road SW9 6DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WORKSPACE 10 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE OLDE CORPORATION LIMITED | May 17, 1999 | May 17, 1999 |
| WORKSPACE 1 LIMITED | Jun 28, 1996 | Jun 28, 1996 |
| LONDON WORKSPACE (1995) LIMITED | Apr 10, 1995 | Apr 10, 1995 |
| SOUTHERN WORKSPACE LIMITED | Jan 31, 1995 | Jan 31, 1995 |
| APTRADE LIMITED | Oct 31, 1994 | Oct 31, 1994 |
What are the latest accounts for WORKSPACE 10 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WORKSPACE 10 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 25, 2024 |
What are the latest filings for WORKSPACE 10 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Graham Colin Clemett as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Lawrence Francis Hutchings as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Neville Benson as a director on Apr 01, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jameson Paul Hopkins as a director on May 31, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Who are the officers of WORKSPACE 10 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARFORA, Carmelina | Secretary | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | 150400130001 | |||||||
| BENSON, David Neville | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 268612760001 | |||||
| HUTCHINGS, Lawrence Francis | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | England | Australian | 277620920001 | |||||
| BINNS, Adam | Secretary | 15 Langhams Way Wargrave RG10 8AX Reading Berkshire | British | 113638490001 | ||||||
| BRUNDELL, Louise Jane | Secretary | Flat3 120 Cambridge Street Pimlico SW1V 4QF London | British | 41809580001 | ||||||
| CROFTS, Sarah Marina | Secretary | 46b Salford Road SW2 4BQ London | British | 41743540001 | ||||||
| MACDONALD, Iain Graham Ross | Secretary | 172 White Hill HP5 1AZ Chesham Buckinghamshire | British | 66669510002 | ||||||
| SAHA, Nirmal Chandra | Secretary | Sutherland Old Avenue KT13 0PQ Weybridge Surrey | British | 31811850002 | ||||||
| TAYLOR, Robert Mark | Secretary | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| WHALLEY, Amanda | Secretary | 12 Merchant Court 61 Wapping Wall Wapping E1W 3SD London | British | 124348320001 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| BRUNDELL, Louise Jane | Director | Flat3 120 Cambridge Street Pimlico SW1V 4QF London | British | 41809580001 | ||||||
| CARRAGHER, Madeleine | Director | 17 Stadium Street Chelsea SW10 0PU London | British | 46150230001 | ||||||
| CLEMETT, Graham Colin | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 123744930001 | |||||
| CROFTS, Sarah Marina | Director | 46b Salford Road SW2 4BQ London | British | 41743540001 | ||||||
| HOPKINS, Jameson Paul | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 79842180002 | |||||
| KIRBY, Adam John | Director | 13b Compton Road N1 2PA London | British | 42207000002 | ||||||
| MARPLES, James Patrick | Director | Churchfield All Saints Lane Sutton Courtenay OX14 4AG Abingdon Oxfordshire | British | 57707320002 | ||||||
| PLATT, Harry | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House United Kingdom | United Kingdom | British | 41914500003 | |||||
| PORTER, Alan Redvers | Director | The Clock House Horsham Road Capel RH5 5JJ Dorking Surrey | British | 17838310001 | ||||||
| TAYLOR, Robert Mark | Director | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
| NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Who are the persons with significant control of WORKSPACE 10 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Workspace Group Plc | Apr 06, 2016 | Kennington Park 1-3 Brixton Road SW9 6DE London Chester House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0