CHANGEWORK NOW LIMITED
Overview
| Company Name | CHANGEWORK NOW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03919121 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHANGEWORK NOW LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHANGEWORK NOW LIMITED located?
| Registered Office Address | 92 London Street RG1 4SJ Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHANGEWORK NOW LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for CHANGEWORK NOW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on Mar 05, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of Mr Stephen James Blundell as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Mar 25, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Mar 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lesley Nash as a director on Mar 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Charles Nash as a director on Mar 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Charles Nash as a secretary on Mar 25, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Lisa Jane Proctor as a director on Mar 25, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ground Floor Girdler House Quebec Road Henley on Thames Oxon RG9 1EY to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on Apr 27, 2015 | 1 pages | AD01 | ||||||||||
Current accounting period extended from May 31, 2015 to Jun 30, 2015 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHANGEWORK NOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAYNE, Christopher Andrew Armstrong | Director | London Street RG1 4SJ Reading 92 Berkshire | United Kingdom | British | 35842030006 | |||||
| BLUNDELL, Stephen James | Director | London Street RG1 4SJ Reading 92 Berkshire | England | British | 202454830001 | |||||
| BROWN, Adam John Witherow | Director | London Street RG1 4SJ Reading 92 Berkshire | England | British | 75484830001 | |||||
| NASH, Peter Charles | Secretary | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | British | 28147820005 | ||||||
| CRS LEGAL SERVICES LIMITED | Nominee Secretary | Newfoundland Chambers 43a Whitchurch Road CF4 3JN Cardiff South Glamorgan | 900004280001 | |||||||
| NASH, Lesley | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | United Kingdom | British | 68437830003 | |||||
| NASH, Peter Charles | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | United Kingdom | British | 28147820005 | |||||
| PROCTOR, Lisa Jane | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | United Kingdom | British | 68437760005 | |||||
| MC FORMATIONS LIMITED | Nominee Director | Newfoundland Chambers 43a Whitchurch Road CF4 3JN Cardiff South Glamorgan | 900004800001 |
Who are the persons with significant control of CHANGEWORK NOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Uk Ltd | Apr 06, 2016 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHANGEWORK NOW LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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