WORKFLOW (UNITED KINGDOM) LIMITED

Register to unlock more data on OkredoRegister

WORKFLOW (UNITED KINGDOM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04444026

Incorporation date

20/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O LEADERMANS, St Christophers House, Ridge Road, Letchworth Garden City, Herfordshire SG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon07/05/2018
Final Gazette dissolved following liquidation
dot icon07/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon01/11/2017
Liquidators' statement of receipts and payments to 2017-10-06
dot icon30/11/2016
Liquidators' statement of receipts and payments to 2016-10-06
dot icon24/11/2015
Liquidators' statement of receipts and payments to 2015-10-06
dot icon21/10/2014
Liquidators' statement of receipts and payments to 2014-10-06
dot icon10/10/2013
Statement of affairs with form 4.19
dot icon10/10/2013
Appointment of a voluntary liquidator
dot icon10/10/2013
Resolutions
dot icon21/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon03/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX England on 2011-10-26
dot icon19/10/2011
Miscellaneous
dot icon12/07/2011
Accounts for a small company made up to 2010-12-31
dot icon30/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon30/05/2011
Registered office address changed from Pheonix House Bartholomew Street Newbury Berkshire RG14 5QA on 2011-05-31
dot icon02/11/2010
Appointment of Helen Marie Prosser as a director
dot icon11/10/2010
Termination of appointment of Emile Van Dommelen as a director
dot icon11/10/2010
Termination of appointment of Paulus Hendriks as a director
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon24/05/2010
Director's details changed for Emile Martin George Louis Van Dommelen on 2009-10-01
dot icon24/05/2010
Director's details changed for Paulus Antonius Henricus Hendriks on 2009-10-01
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon12/08/2009
Director and secretary's change of particulars / richard prosser / 01/01/2009
dot icon11/08/2009
Director's change of particulars / paulus hendriks / 01/08/2007
dot icon11/08/2009
Director's change of particulars / emile van dommelen / 01/01/2009
dot icon11/08/2009
Director's change of particulars / paulus hendriks / 01/08/2007
dot icon24/06/2009
Return made up to 21/05/09; full list of members
dot icon10/02/2009
Certificate of change of name
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon22/10/2008
Appointment terminated director helen prosser
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/06/2008
Return made up to 21/05/08; full list of members
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon05/11/2007
New secretary appointed
dot icon30/09/2007
Secretary resigned
dot icon15/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/06/2007
Return made up to 21/05/07; full list of members
dot icon14/09/2006
Accounts for a small company made up to 2005-12-31
dot icon04/06/2006
Return made up to 21/05/06; full list of members
dot icon22/02/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/02/2006
Certificate of change of name
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon28/12/2005
Ad 05/12/05--------- £ si 999@1=999 £ ic 1/1000
dot icon04/10/2005
Registered office changed on 05/10/05 from: norfolk lodge, baydon road shefford woodlands hungerford berkshire RG17 7AD
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon02/10/2005
Return made up to 21/05/05; full list of members
dot icon13/12/2004
Accounts for a small company made up to 2004-03-31
dot icon11/08/2004
Secretary's particulars changed
dot icon12/07/2004
Return made up to 21/05/04; full list of members
dot icon27/05/2004
New secretary appointed
dot icon27/05/2004
Secretary resigned
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon22/06/2003
Return made up to 21/05/03; full list of members
dot icon16/03/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon21/05/2002
Secretary resigned
dot icon20/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/05/2002 - 20/05/2002
99600
Prosser, Richard Charles
Director
20/05/2002 - Present
25
Prosser, Helen Marie
Director
20/05/2002 - 14/10/2008
5
Prosser, Helen Marie
Director
30/09/2010 - Present
5
Arthur, Simon David
Secretary
20/05/2004 - 22/09/2005
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WORKFLOW (UNITED KINGDOM) LIMITED

WORKFLOW (UNITED KINGDOM) LIMITED is an(a) Dissolved company incorporated on 20/05/2002 with the registered office located at C/O LEADERMANS, St Christophers House, Ridge Road, Letchworth Garden City, Herfordshire SG6 1PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WORKFLOW (UNITED KINGDOM) LIMITED?

toggle

WORKFLOW (UNITED KINGDOM) LIMITED is currently Dissolved. It was registered on 20/05/2002 and dissolved on 07/05/2018.

Where is WORKFLOW (UNITED KINGDOM) LIMITED located?

toggle

WORKFLOW (UNITED KINGDOM) LIMITED is registered at C/O LEADERMANS, St Christophers House, Ridge Road, Letchworth Garden City, Herfordshire SG6 1PT.

What does WORKFLOW (UNITED KINGDOM) LIMITED do?

toggle

WORKFLOW (UNITED KINGDOM) LIMITED operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for WORKFLOW (UNITED KINGDOM) LIMITED?

toggle

The latest filing was on 07/05/2018: Final Gazette dissolved following liquidation.