This company is commonly known as Spaces4work Limited. The company was founded 22 years ago and was given the registration number 04221356. The firm's registered office is in WALLINGTON. You can find them at Crosspoint House, 28 Stafford Road, Wallington, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SPACES4WORK LIMITED |
---|---|---|
Company Number | : | 04221356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2001 |
End of financial year | : | 04 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crosspoint House, 28 Stafford Road, Wallington, England, SM6 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 1 Fleet Place, London, England, EC4M 7RA | Director | 04 December 2020 | Active |
Crosspoint House, 28 Stafford Road, Wallington, England, SM6 9AA | Secretary | 27 February 2008 | Active |
458 Gander Green Lane, Sutton, SM3 9RE | Secretary | 25 May 2001 | Active |
93 Sydney Road, Raynes Park, London, SW20 8EG | Secretary | 19 July 2005 | Active |
22 Larchwood Close, Banstead, SM7 1HE | Secretary | 11 November 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 22 May 2001 | Active |
8th Floor, 1 Fleet Place, London, England, EC4M 7RA | Director | 16 September 2015 | Active |
4 Golfside, Cheam, SM2 7EZ | Director | 25 May 2001 | Active |
9 Austyns Place, High Street, Ewell, KT17 1SQ | Director | 25 May 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 22 May 2001 | Active |
Paloma Capital | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Henry Wood House, 2 Riding House Street, London, United Kingdom, W1W 7FA |
Nature of control | : |
|
Mr Robert Harverson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crosspoint House, 28 Stafford Road, Wallington, England, SM6 9AA |
Nature of control | : |
|
Mr Paul Richard Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crosspoint House, 28 Stafford Road, Wallington, England, SM6 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-24 | Incorporation | Memorandum articles. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2021-09-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Change of constitution | Statement of companys objects. | Download |
2021-09-13 | Capital | Capital variation of rights attached to shares. | Download |
2021-09-10 | Capital | Capital allotment shares. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-20 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Officers | Termination director company with name termination date. | Download |
2020-12-20 | Address | Change registered office address company with date old address new address. | Download |
2020-12-20 | Officers | Appoint person director company with name date. | Download |
2020-12-20 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.