WORKSPACE 6 LIMITED
Overview
| Company Name | WORKSPACE 6 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03780594 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WORKSPACE 6 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WORKSPACE 6 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 6 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREPTRADE LIMITED | Jun 01, 1999 | Jun 01, 1999 |
What are the latest accounts for WORKSPACE 6 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for WORKSPACE 6 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on Nov 01, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Jameson Paul Hopkins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Harry Platt as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from * Magenta House 85 Whitechapel Rd London E1 1DU* on Jul 29, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to May 04, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Harry Platt on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Colin Clemett on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of WORKSPACE 6 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 | 151172600001 | |||||||
| CLEMETT, Graham Colin | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 123744930001 | |||||
| HOPKINS, Jameson Paul | Director | Kennington Park 1-3 Brixton Road SW9 6DE London Canterbury Court England | United Kingdom | British | 79842180002 | |||||
| BINNS, Adam | Secretary | 15 Langhams Way Wargrave RG10 8AX Reading Berkshire | British | 113638490001 | ||||||
| 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 | ||||||
| TOMA-THOMSON, Anca | Secretary | The Barn Dawes Farm High Street, Burwash TN19 7HA Etchingham East Sussex | British | 65617130001 | ||||||
| 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 | |||||||
| BAMBER, Claire | Director | 14b Rastell Avenue SW2 4XP London | Irish | 64346470003 | ||||||
| CARRAGHER, Madeleine | Director | 17 Stadium Street Chelsea SW10 0PU London | British | 46150230001 | ||||||
| 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 | |||||
| TAYLOR, Robert Mark | Director | 15 Hollow Way Lane HP6 6DJ Amersham Buckinghamshire | British | 43039830001 | ||||||
| TOMA-THOMSON, Anca | Director | The Barn Dawes Farm High Street, Burwash TN19 7HA Etchingham East Sussex | British | 65617130001 | ||||||
| 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 6 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Workspace Group Plc | Apr 06, 2016 | Kennington Park, 1-3 Brixton Road SW9 6DE London Canterbury Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Does WORKSPACE 6 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of debenture | Created On Oct 05, 1999 Delivered On Oct 20, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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