WORKSPACE 4 LIMITED
LONDON EXOPORT LIMITED

Hellopages » Greater London » Lambeth » SW9 6DE

Company number 03741557
Status Active - Proposal to Strike off
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address CANTERBURY COURT KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, ENGLAND, SW9 6DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 21 February 2017 with updates. The most likely internet sites of WORKSPACE 4 LIMITED are www.workspace4.co.uk, and www.workspace-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Workspace 4 Limited is a Private Limited Company. The company registration number is 03741557. Workspace 4 Limited has been working since 26 March 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Workspace 4 Limited is Canterbury Court Kennington Park 1 3 Brixton Road London England Sw9 6de. . CARFORA, Carmelina is a Secretary of the company. CLEMETT, Graham Colin is a Director of the company. HOPKINS, Jameson Paul is a Director of the company. Secretary BINNS, Adam has been resigned. Secretary MACDONALD, Iain Graham Ross has been resigned. Secretary SAHA, Nirmal Chandra has been resigned. Secretary TAYLOR, Robert Mark has been resigned. Secretary WALDMAN, Matthew has been resigned. Secretary WHALLEY, Amanda has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BAMBER, Claire has been resigned. Director CARRAGHER, Madeleine has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MARPLES, James Patrick has been resigned. Director PLATT, Harry has been resigned. Director PORTER, Alan Redvers has been resigned. Director TAYLOR, Robert Mark has been resigned. Director WALDMAN, Matthew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARFORA, Carmelina
Appointed Date: 22 March 2010

Director
CLEMETT, Graham Colin
Appointed Date: 31 July 2007
64 years old

Director
HOPKINS, Jameson Paul
Appointed Date: 01 April 2012
56 years old

Resigned Directors

Secretary
BINNS, Adam
Resigned: 09 January 2008
Appointed Date: 28 June 2006

Secretary
MACDONALD, Iain Graham Ross
Resigned: 11 April 2003
Appointed Date: 01 January 2002

Secretary
SAHA, Nirmal Chandra
Resigned: 01 January 2002
Appointed Date: 18 May 1999

Secretary
TAYLOR, Robert Mark
Resigned: 28 June 2006
Appointed Date: 11 April 2003

Secretary
WALDMAN, Matthew
Resigned: 18 May 1999
Appointed Date: 14 May 1999

Secretary
WHALLEY, Amanda
Resigned: 22 March 2010
Appointed Date: 09 January 2008

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 14 May 1999
Appointed Date: 26 March 1999

Director
BAMBER, Claire
Resigned: 18 May 1999
Appointed Date: 14 May 1999
55 years old

Director
CARRAGHER, Madeleine
Resigned: 12 October 2007
Appointed Date: 18 October 1999
70 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 14 May 1999
Appointed Date: 26 March 1999
34 years old

Director
MARPLES, James Patrick
Resigned: 22 May 2009
Appointed Date: 18 October 1999
70 years old

Director
PLATT, Harry
Resigned: 30 March 2012
Appointed Date: 18 May 1999
74 years old

Director
PORTER, Alan Redvers
Resigned: 30 September 1999
Appointed Date: 18 May 1999
88 years old

Director
TAYLOR, Robert Mark
Resigned: 31 July 2007
Appointed Date: 18 May 1999
74 years old

Director
WALDMAN, Matthew
Resigned: 18 May 1999
Appointed Date: 14 May 1999
51 years old

Persons With Significant Control

Workspace Glebe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORKSPACE 4 LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
29 Mar 2017
Application to strike the company off the register
07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016
...
... and 84 more events
28 May 1999
New director appointed
28 May 1999
Memorandum and Articles of Association
21 May 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 May 1999
Company name changed exoport LIMITED\certificate issued on 19/05/99
26 Mar 1999
Incorporation

WORKSPACE 4 LIMITED Charges

15 July 2002
Debenture
Delivered: 25 July 2002
Status: Satisfied on 7 July 2010
Persons entitled: Bradford & Bingley PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2001
Supplemental debenture
Delivered: 9 July 2001
Status: Satisfied on 17 July 2002
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The benefit of its right title and interest to in and under…
9 December 1999
A supplemental debenture made between workspace 3 limited, workspace 4 limited, workspace 5 limited (together the "companies" and each a "company") and westdeutsche landesbank girozentrale
Delivered: 20 December 1999
Status: Satisfied on 17 July 2002
Persons entitled: Westdertsche Landesbank Girozentrale
Description: The benefit of all of its right title and interest to in…
22 November 1999
Security agreement made between workspace 1 limited, workspace 3 limited, workspace 4 limited, workspace 5 limited (together the company, the obligors and each a obligor), workspace holdings limited (wh) and westdeutsche landesbank girozentrale (the trustee)
Delivered: 8 December 1999
Status: Satisfied on 17 July 2002
Persons entitled: Westdeutsche Landesbank Girozentrale (The Trustee)
Description: By way of first fixed charge the investment security…
23 July 1999
Debenture
Delivered: 6 August 1999
Status: Satisfied on 17 July 2002
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Fixed and floating charges over the undertaking and all…