WORKSPACE ESSENTIALS LIMITED

WORKSPACE ESSENTIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWORKSPACE ESSENTIALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03379482
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WORKSPACE ESSENTIALS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is WORKSPACE ESSENTIALS LIMITED located?

    Registered Office Address
    Chester House Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Undeliverable Registered Office AddressNo

    What were the previous names of WORKSPACE ESSENTIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON INDUSTRIAL LIMITEDJul 31, 1997Jul 31, 1997
    WORKSPACE GROUP LIMITEDJun 02, 1997Jun 02, 1997

    What are the latest accounts for WORKSPACE ESSENTIALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for WORKSPACE ESSENTIALS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WORKSPACE ESSENTIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to May 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to May 10, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Jameson Paul Hopkins as a director

    2 pagesAP01

    Termination of appointment of Harry Platt as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Registered office address changed from * Magenta House 85 Whitechapel Road London E1 1DU* on Aug 04, 2011

    1 pagesAD01

    Annual return made up to May 10, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Harry Platt on Oct 19, 2010

    2 pagesCH01

    Director's details changed for Mr Graham Colin Clemett on Oct 19, 2010

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to May 10, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Graham Colin Clement on May 10, 2010

    2 pagesCH01

    Appointment of Miss Carmelina Carfora as a secretary

    1 pagesAP03

    Termination of appointment of Amanda Whalley as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of WORKSPACE ESSENTIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARFORA, Carmelina
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Secretary
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    150711840001
    CLEMETT, Graham Colin
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritish123744930001
    HOPKINS, Jameson Paul
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritish79842180002
    BINNS, Adam
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    Secretary
    15 Langhams Way
    Wargrave
    RG10 8AX Reading
    Berkshire
    British113638490001
    MACDONALD, Iain Graham Ross
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    Secretary
    172 White Hill
    HP5 1AZ Chesham
    Buckinghamshire
    British66669510002
    SAHA, Nirmal Chandra
    Sutherland
    Old Avenue
    KT13 0PQ Weybridge
    Surrey
    Secretary
    Sutherland
    Old Avenue
    KT13 0PQ Weybridge
    Surrey
    British31811850002
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Secretary
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    CARRAGHER, Madeleine
    17 Stadium Street
    Chelsea
    SW10 0PU London
    Director
    17 Stadium Street
    Chelsea
    SW10 0PU London
    British46150230001
    MARPLES, James Patrick
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    Director
    Churchfield
    All Saints Lane Sutton Courtenay
    OX14 4AG Abingdon
    Oxfordshire
    British57707320002
    PLATT, Harry
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    Director
    Kennington Park
    1-3 Brixton Road
    SW9 6DE London
    Chester House
    United Kingdom
    United KingdomBritish41914500003
    PORTER, Alan Redvers
    The Clock House
    Horsham Road Capel
    RH5 5JJ Dorking
    Surrey
    Director
    The Clock House
    Horsham Road Capel
    RH5 5JJ Dorking
    Surrey
    British17838310001
    TAYLOR, Robert Mark
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    Director
    15 Hollow Way Lane
    HP6 6DJ Amersham
    Buckinghamshire
    British43039830001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    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