WORKSUITE LIMITED

Register to unlock more data on OkredoRegister

WORKSUITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04789061

Incorporation date

04/06/2003

Size

Dormant

Contacts

Registered address

Registered address

250 Brook Drive, Green Park, Reading RG2 6UACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon23/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2013
First Gazette notice for voluntary strike-off
dot icon27/08/2013
Application to strike the company off the register
dot icon01/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon03/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon01/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon09/10/2012
Appointment of Mr. Timothy Walter Gregory as a director on 2012-09-19
dot icon09/10/2012
Appointment of Mr. Robert David Anderson as a director on 2012-09-19
dot icon09/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on 2012-09-19
dot icon09/10/2012
Termination of appointment of Gavin Peter Griggs as a director on 2012-09-19
dot icon08/10/2012
Termination of appointment of Ian William Mills as a director on 2012-09-19
dot icon08/10/2012
Termination of appointment of Gavin Peter Griggs as a director on 2012-09-19
dot icon30/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon19/12/2011
Appointment of Logica Cosec Limited as a secretary on 2011-12-07
dot icon19/12/2011
Termination of appointment of Logica International Limited as a secretary on 2011-12-07
dot icon11/10/2011
Statement of company's objects
dot icon11/10/2011
Resolutions
dot icon07/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Thomas Mackay as a director
dot icon30/09/2010
Appointment of Gavin Peter Griggs as a director
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon08/06/2010
Secretary's details changed for Logica International Limited on 2009-10-01
dot icon03/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon28/07/2009
Appointment Terminated Director john coleman
dot icon28/07/2009
Director appointed thomas owen mackay
dot icon26/07/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 03/06/09; full list of members
dot icon02/06/2009
Location of register of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon09/10/2008
Director appointed ian william mills
dot icon01/10/2008
Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
dot icon29/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon11/09/2008
Resolutions
dot icon04/09/2008
Appointment Terminated Director david mellors
dot icon30/06/2008
Return made up to 05/06/08; full list of members
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 05/06/07; full list of members
dot icon07/01/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon07/12/2006
Full accounts made up to 2006-01-31
dot icon29/06/2006
Return made up to 05/06/06; full list of members
dot icon21/06/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon23/02/2006
New director appointed
dot icon23/02/2006
New secretary appointed
dot icon23/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
Director resigned
dot icon13/02/2006
Registered office changed on 14/02/06 from: 2297 coventry road birmingham B26 3PU
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon29/01/2006
Ad 30/01/06-30/01/06 £ si [email protected]=533148 £ ic 1466852/2000000
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon30/08/2005
Director resigned
dot icon14/06/2005
Return made up to 11/04/05; full list of members
dot icon27/04/2005
Director's particulars changed
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon13/09/2004
Director resigned
dot icon19/07/2004
Director's particulars changed
dot icon14/07/2004
Ad 02/07/04--------- £ si 1166630@1=1166630 £ ic 300222/1466852
dot icon13/07/2004
Return made up to 05/06/04; full list of members
dot icon13/07/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon05/01/2004
Ad 17/12/03--------- £ si 250221@1=250221 £ ic 50001/300222
dot icon09/09/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Statement of affairs
dot icon22/08/2003
Ad 27/06/03--------- £ si 50000@1=50000 £ ic 1/50001
dot icon17/08/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon17/08/2003
Registered office changed on 18/08/03 from: 1 mitchell lane bristol BS1 6BU
dot icon29/07/2003
Nc inc already adjusted 27/06/03
dot icon29/07/2003
Resolutions
dot icon29/07/2003
Resolutions
dot icon15/07/2003
Memorandum and Articles of Association
dot icon15/07/2003
Resolutions
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
Director resigned
dot icon04/07/2003
New secretary appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
New director appointed
dot icon04/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piper, Richard Gary
Director
24/11/2005 - 30/01/2006
36
Mackay, Thomas Owen
Director
12/07/2009 - 24/09/2010
79
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/06/2003 - 04/06/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/06/2003 - 04/06/2003
43699
Henton, Rachel Ann
Director
04/06/2003 - 06/08/2003
8

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 WORKSUITE LIMITED

WORKSUITE LIMITED is an(a) Dissolved company incorporated on 04/06/2003 with the registered office located at 250 Brook Drive, Green Park, Reading RG2 6UA. There are currently 4 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 WORKSUITE LIMITED?

toggle

WORKSUITE LIMITED is currently Dissolved. It was registered on 04/06/2003 and dissolved on 23/12/2013.

Where is WORKSUITE LIMITED located?

toggle

WORKSUITE LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does WORKSUITE LIMITED do?

toggle

WORKSUITE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WORKSUITE LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved via voluntary strike-off.