Company NameSketch Analytics Limited
Company StatusDissolved
Company Number08253984
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 5 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)
Previous NamesEcoofficeworks Limited and Officeworks Business Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMrs Heather Lynsey Williams
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Location

Registered AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Heather Williams
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
27 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 May 2016Registered office address changed from C/O Warrington Business Park Warrington Business Park Long Lane Warrington Cheshire WA2 8TX to Regus House Herons Way Chester Business Park Chester CH4 9QR on 20 May 2016 (1 page)
20 May 2016Registered office address changed from C/O Warrington Business Park Warrington Business Park Long Lane Warrington Cheshire WA2 8TX to Regus House Herons Way Chester Business Park Chester CH4 9QR on 20 May 2016 (1 page)
1 February 2016Company name changed officeworks business solutions LTD\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-30
(3 pages)
1 February 2016Company name changed officeworks business solutions LTD\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-30
(3 pages)
31 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
31 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
3 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(3 pages)
3 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(3 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 March 2014Company name changed ecoofficeworks LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Company name changed ecoofficeworks LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)