Company Name3G Workforce (UK) Limited
Company StatusDissolved
Company Number07144316
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date9 July 2022 (1 year, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameRiaan Van Der Merwe
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
Director NameMartin Francis Galvin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(4 months, 3 weeks after company formation)
Appointment Duration12 years (closed 09 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameEtienne Eugene De Beer
Date of BirthFebruary 1983 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 2010(4 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 28 February 2011)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address277a Meanwood Road
Leeds
West Yorkshire
LS7 2JD

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£319,453
Gross Profit£146,382
Net Worth-£30,212
Current Liabilities£136,926

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 July 2022Final Gazette dissolved following liquidation (1 page)
9 April 2022Return of final meeting in a creditors' voluntary winding up (27 pages)
8 February 2022Liquidators' statement of receipts and payments to 16 December 2021 (28 pages)
12 February 2021Liquidators' statement of receipts and payments to 16 December 2020 (28 pages)
14 February 2020Liquidators' statement of receipts and payments to 16 December 2019 (29 pages)
3 March 2019Liquidators' statement of receipts and payments to 16 December 2018 (29 pages)
15 February 2018Liquidators' statement of receipts and payments to 16 December 2017 (23 pages)
24 February 2017Liquidators' statement of receipts and payments to 16 December 2016 (17 pages)
24 February 2017Liquidators' statement of receipts and payments to 16 December 2016 (17 pages)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Statement of affairs with form 4.19 (5 pages)
12 January 2016Statement of affairs with form 4.19 (5 pages)
12 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
12 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
(1 page)
7 January 2016Registered office address changed from 480a Roundhay Road Leeds W. Yorks LS8 2HU to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 7 January 2016 (2 pages)
7 January 2016Registered office address changed from 480a Roundhay Road Leeds W. Yorks LS8 2HU to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 7 January 2016 (2 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
31 December 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
31 December 2014Total exemption full accounts made up to 28 February 2014 (15 pages)
3 February 2014Director's details changed for Riaan Van Der Merwe on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Martin Francis Galvin on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Riaan Van Der Merwe on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Riaan Van Der Merwe on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Director's details changed for Martin Francis Galvin on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Martin Francis Galvin on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
22 January 2014Director's details changed for Riaan Van Der Merwe on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Riaan Van Der Merwe on 22 January 2014 (2 pages)
30 November 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
30 November 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
24 September 2013Satisfaction of charge 071443160004 in full (1 page)
24 September 2013Satisfaction of charge 071443160004 in full (1 page)
10 September 2013Registration of charge 071443160004 (23 pages)
10 September 2013Registration of charge 071443160004 (23 pages)
9 September 2013Registration of charge 071443160003 (23 pages)
9 September 2013Registration of charge 071443160003 (23 pages)
28 February 2013Total exemption full accounts made up to 28 February 2012 (15 pages)
28 February 2013Total exemption full accounts made up to 28 February 2012 (15 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Etienne De Beer as a director (1 page)
8 February 2012Termination of appointment of Etienne De Beer as a director (1 page)
3 December 2011Total exemption full accounts made up to 28 February 2011 (18 pages)
3 December 2011Total exemption full accounts made up to 28 February 2011 (18 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Riaan Van Der Merwg on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Riaan Van Der Merwg on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Riaan Van Der Merwg on 9 March 2011 (2 pages)
9 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 July 2010Appointment of Etienne Eugene De Beer as a director (3 pages)
19 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 100
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 100
(4 pages)
19 July 2010Appointment of Martin Francis Galvin as a director (3 pages)
19 July 2010Appointment of Etienne Eugene De Beer as a director (3 pages)
19 July 2010Appointment of Martin Francis Galvin as a director (3 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 February 2010Appointment of Riaan Van Der Merwg as a director (3 pages)
15 February 2010Appointment of Riaan Van Der Merwg as a director (3 pages)
9 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)