Dissolved
Dissolved 2018-07-17
Company Information for WORK-XP CIC
LONDON, ENGLAND, N13,
|
Company Registration Number
07331191
Community Interest Company
Dissolved Dissolved 2018-07-17 |
Company Name | ||||
---|---|---|---|---|
WORK-XP CIC | ||||
Legal Registered Office | ||||
LONDON ENGLAND | ||||
Previous Names | ||||
|
Company Number | 07331191 | |
---|---|---|
Date formed | 2010-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-03-31 | |
Date Dissolved | 2018-07-17 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-07-12 18:14:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN LAWRENCE PRESCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN PRESCOTT |
Director | ||
JANET MILLER |
Company Secretary | ||
JANET MILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMMANEE LTD | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active - Proposal to Strike off | |
STORED ENERGY LTD | Director | 2014-01-21 | CURRENT | 2006-03-20 | Active - Proposal to Strike off | |
BLOOMSBURY ELITE LTD | Director | 2011-11-28 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
NOIR SERVICES LIMITED | Director | 2011-06-27 | CURRENT | 2011-06-27 | Active | |
NUTWOOD PUBS LTD | Director | 2011-05-20 | CURRENT | 2009-05-28 | Active | |
HOME TRAINING COMMUNITY INTEREST COMPANY | Director | 2008-12-17 | CURRENT | 2008-12-17 | Liquidation | |
HT SKILLS LTD | Director | 2006-04-13 | CURRENT | 2006-04-13 | Liquidation | |
SCOTT MARTIN LTD | Director | 1999-08-18 | CURRENT | 1998-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
RES15 | CHANGE OF NAME 04/05/2017 | |
CERTNM | COMPANY NAME CHANGED WORK PROGRAMME C.I.C. CERTIFICATE ISSUED ON 05/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 42 LYTTON ROAD BARNET EN5 5BY | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA01 | CURRSHO FROM 30/04/2016 TO 31/03/2016 | |
AA | 30/04/15 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/04/2015 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PRESCOTT / 01/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN PRESCOTT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HELEN PRESCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MILLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET MILLER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/07/11 FULL LIST | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MISS JANET MILLER | |
RES15 | CHANGE OF NAME 15/09/2010 | |
CERTNM | COMPANY NAME CHANGED WORK PROGRAMME LIMITED CERTIFICATE ISSUED ON 29/09/10 | |
CICCON | CONVERSION TO A CIC | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as WORK-XP CIC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |