Workflow Managed Networks Limited

DataGardener
dissolved
Unknown

Workflow Managed Networks Limited

06990719Private Limited With Share Capital

Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, SG69BL
Incorporated

14/08/2009

Company Age

16 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Workflow Managed Networks Limited (06990719) is a private limited with share capital incorporated on 14/08/2009 (16 years old) and registered in letchworth garden city, SG69BL. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 14/08/2009
SG69BL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:22-09-2020
Gazette Notice Voluntary
Category:Gazette
Date:28-01-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-12-2013
Termination Director Company With Name
Category:Officers
Date:17-10-2013
Termination Director Company With Name
Category:Officers
Date:17-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013
Termination Director Company With Name
Category:Officers
Date:15-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:16-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-07-2012
Legacy
Category:Mortgage
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2011
Termination Director Company With Name
Category:Officers
Date:07-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2011
Termination Director Company With Name
Category:Officers
Date:02-02-2011
Termination Secretary Company With Name
Category:Officers
Date:02-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:02-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-12-2009
Incorporation Company
Category:Incorporation
Date:14-08-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2020
Filing Date29/10/2019
Latest Accounts31/01/2019

Trading Addresses

Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG69BLRegistered

Related Companies

1

Contact

Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, SG69BL