Company NameWork Direct UK Ltd
Company StatusDissolved
Company Number07343753
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Amer Mirza
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 04 October 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Michael Proud
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Blaydon Trade Park Toll Bridge Road
Blaydon On Tyne
NE21 5TR

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Amer Mirza
100.00%
Ordinary

Financials

Year2014
Net Worth£87,433
Cash£2,358

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Compulsory strike-off action has been suspended (1 page)
11 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom on 16 January 2013 (1 page)
16 January 2013Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
16 January 2013Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG United Kingdom on 16 January 2013 (1 page)
16 January 2013Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
15 January 2013Registered office address changed from West 15 Whickham View Newcastle upon Tyne Tyne & Wear NE15 6UN United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from West 15 Whickham View Newcastle upon Tyne Tyne & Wear NE15 6UN United Kingdom on 15 January 2013 (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Registered office address changed from 12 School Lane Heaton Chapel Stockport Cheshire SK4 5DG United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 12 School Lane Heaton Chapel Stockport Cheshire SK4 5DG United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from West 15 Whickham View Newcastle upon Tyne Tyne & Wear NE15 6UN United Kingdom on 16 September 2011 (1 page)
16 September 2011Registered office address changed from West 15 Whickham View Newcastle upon Tyne Tyne & Wear NE15 6UN United Kingdom on 16 September 2011 (1 page)
16 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
18 April 2011Registered office address changed from Unit 5 Blaydon Trade Park Toll Bridge Road Blaydon on Tyne NE21 5TR United Kingdom on 18 April 2011 (1 page)
18 April 2011Termination of appointment of Michael Proud as a director (1 page)
18 April 2011Registered office address changed from Unit 5 Blaydon Trade Park Toll Bridge Road Blaydon on Tyne NE21 5TR United Kingdom on 18 April 2011 (1 page)
18 April 2011Appointment of Mr Amer Mirza as a director (2 pages)
18 April 2011Termination of appointment of Michael Proud as a director (1 page)
18 April 2011Appointment of Mr Amer Mirza as a director (2 pages)
12 August 2010Incorporation (16 pages)
12 August 2010Incorporation (16 pages)