About

Registered Number: 03334863
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 8 months ago)
Registered Address: Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE,

 

Based in London, Workspace 8 Ltd was established in 1997. We do not know the number of employees at this company. This company has one director listed as Carfora, Carmelina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARFORA, Carmelina 22 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
DS01 - Striking off application by a company 29 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 12 September 2013
MR04 - N/A 25 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 29 August 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 11 August 2011
AD01 - Change of registered office address 29 July 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 27 August 2010
TM02 - Termination of appointment of secretary 09 April 2010
AP03 - Appointment of secretary 09 April 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 16 December 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 30 December 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 09 January 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 12 December 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
363s - Annual Return 24 March 2003
395 - Particulars of a mortgage or charge 14 January 2003
AA - Annual Accounts 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
363s - Annual Return 26 March 2002
CERTNM - Change of name certificate 15 February 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 06 April 2000
288c - Notice of change of directors or secretaries or in their particulars 12 November 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
AA - Annual Accounts 19 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1999
CERTNM - Change of name certificate 19 May 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 28 October 1998
395 - Particulars of a mortgage or charge 09 June 1998
395 - Particulars of a mortgage or charge 09 June 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
363s - Annual Return 31 March 1998
CERTNM - Change of name certificate 20 January 1998
395 - Particulars of a mortgage or charge 03 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
395 - Particulars of a mortgage or charge 31 July 1997
395 - Particulars of a mortgage or charge 31 July 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 January 2003 Fully Satisfied

N/A

Deed of rental assignment 05 June 1998 Fully Satisfied

N/A

Commercial mortgage 05 June 1998 Fully Satisfied

N/A

Debenture 30 September 1997 Fully Satisfied

N/A

Commercial mortgage 30 September 1997 Fully Satisfied

N/A

Mortgage deed 25 July 1997 Fully Satisfied

N/A

Debenture deed 25 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.