WORKPLACE SOLUTIONS (HAMMERSMITH) LTD

Register to unlock more data on OkredoRegister

WORKPLACE SOLUTIONS (HAMMERSMITH) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04054654

Incorporation date

16/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis, Hollins Lane, Bury, Lancashire BL9 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2000)
dot icon07/03/2012
Final Gazette dissolved following liquidation
dot icon07/12/2011
Administrator's progress report to 2011-12-05
dot icon07/12/2011
Notice of move from Administration to Dissolution on 2011-12-05
dot icon22/09/2011
Administrator's progress report to 2011-09-10
dot icon18/05/2011
Notice of deemed approval of proposals
dot icon04/05/2011
Statement of administrator's proposal
dot icon06/04/2011
Registered office address changed from 123 King Street Hammersmith London W6 9JG England on 2011-04-07
dot icon06/04/2011
Appointment of an administrator
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/11/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon05/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/08/2009
Return made up to 17/08/09; full list of members
dot icon20/08/2009
Location of debenture register
dot icon20/08/2009
Location of register of members
dot icon20/08/2009
Registered office changed on 21/08/2009 from 123 king street hammersmith london W6 9JG united kingdom
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/04/2009
Registered office changed on 23/04/2009 from 30 city road london EC1Y 2AB
dot icon22/04/2009
Secretary appointed mr john winder
dot icon21/10/2008
Return made up to 17/08/08; no change of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/06/2008
Appointment Terminated Secretary simon lloyd
dot icon10/10/2007
Return made up to 17/08/07; no change of members
dot icon10/10/2007
Location of register of members address changed
dot icon28/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/04/2007
Secretary resigned
dot icon29/03/2007
Registered office changed on 30/03/07 from: c/o bevan kidwell baird house 15-17 saint cross street london EC1N 8UW
dot icon26/03/2007
New secretary appointed
dot icon07/09/2006
Return made up to 17/08/06; full list of members
dot icon12/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Particulars of mortgage/charge
dot icon14/09/2005
Return made up to 17/08/05; full list of members
dot icon14/09/2005
Location of register of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon27/09/2004
S-div 15/09/04
dot icon27/09/2004
Return made up to 17/08/04; full list of members
dot icon10/06/2004
Secretary's particulars changed
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned;director resigned
dot icon16/04/2004
Full accounts made up to 2003-06-29
dot icon16/10/2003
Registered office changed on 17/10/03 from: holborn hall 100 grays inn road london WC1X 8BY
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
S-div 26/08/03
dot icon30/09/2003
Return made up to 17/08/03; full list of members
dot icon30/09/2003
Secretary's particulars changed;director's particulars changed
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon27/04/2003
Accounts made up to 2001-08-31
dot icon27/04/2003
Resolutions
dot icon01/04/2003
Accounting reference date shortened from 31/08/02 to 30/06/02
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
New director appointed
dot icon02/09/2002
Return made up to 17/08/02; full list of members
dot icon22/08/2002
Particulars of mortgage/charge
dot icon04/03/2002
Return made up to 17/08/01; full list of members
dot icon04/03/2002
Registered office changed on 05/03/02
dot icon24/07/2001
Ad 03/07/01--------- £ si 100@1=100 £ ic 1/101
dot icon11/07/2001
Certificate of change of name
dot icon21/05/2001
Secretary resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New secretary appointed
dot icon21/05/2001
New director appointed
dot icon24/08/2000
Registered office changed on 25/08/00 from: 788-790 finchley road london NW11 7TJ
dot icon16/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/08/2000 - 21/08/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/08/2000 - 21/08/2000
67500
Conway, David Michael
Director
25/03/2003 - 25/03/2004
6
Mitchell, Barry
Director
21/08/2000 - Present
-
Conway, David Michael
Secretary
25/03/2003 - 25/03/2004
3

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 WORKPLACE SOLUTIONS (HAMMERSMITH) LTD

WORKPLACE SOLUTIONS (HAMMERSMITH) LTD is an(a) Dissolved company incorporated on 16/08/2000 with the registered office located at Leonard Curtis, Hollins Lane, Bury, Lancashire BL9 8DG. There are currently 2 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 WORKPLACE SOLUTIONS (HAMMERSMITH) LTD?

toggle

WORKPLACE SOLUTIONS (HAMMERSMITH) LTD is currently Dissolved. It was registered on 16/08/2000 and dissolved on 07/03/2012.

Where is WORKPLACE SOLUTIONS (HAMMERSMITH) LTD located?

toggle

WORKPLACE SOLUTIONS (HAMMERSMITH) LTD is registered at Leonard Curtis, Hollins Lane, Bury, Lancashire BL9 8DG.

What does WORKPLACE SOLUTIONS (HAMMERSMITH) LTD do?

toggle

WORKPLACE SOLUTIONS (HAMMERSMITH) LTD operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for WORKPLACE SOLUTIONS (HAMMERSMITH) LTD?

toggle

The latest filing was on 07/03/2012: Final Gazette dissolved following liquidation.