Company NameW.Wang Limited
DirectorSteven Jacob Hurwitz
Company StatusActive
Company Number00392470
CategoryPrivate Limited Company
Incorporation Date11 January 1945(79 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Jacob Hurwitz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(48 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 6 & 7, The Edge Business Centre Humber Road
London
NW2 6EW
Director NameJoseph Hurwitz
Date of BirthJune 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(47 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Secretary NameMr Michael Samuel Rosenberg
NationalityBritish
StatusResigned
Appointed20 June 1992(47 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Secretary NameChristopher John Ashford
NationalityBritish
StatusResigned
Appointed01 June 1995(50 years, 5 months after company formation)
Appointment Duration16 years (resigned 21 June 2011)
RoleCompany Director
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2k at £1Trustees Of S.j. Hurwitz Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£8,973
Cash£28

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due1 July 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End01 October

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
11 June 2020Change of details for Mr Steven Jacob Hurwitz as a person with significant control on 1 January 2020 (2 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
4 December 2019Director's details changed for Mr Steven Jacob Hurwitz on 2 December 2019 (2 pages)
4 December 2019Change of details for Mr Steven Jacob Hurwitz as a person with significant control on 2 December 2019 (2 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
29 June 2018Previous accounting period shortened from 2 October 2017 to 1 October 2017 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 May 2018Director's details changed for Steven Jacob Hurwitz on 1 May 2018 (2 pages)
3 May 2018Change of details for Mr Steven Jacob Hurwitz as a person with significant control on 1 May 2018 (2 pages)
29 June 2017Notification of Steven Jacob Hurwitz as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of Steven Jacob Hurwitz as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Steven Jacob Hurwitz as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 July 2016Previous accounting period shortened from 3 October 2015 to 2 October 2015 (1 page)
1 July 2016Previous accounting period shortened from 3 October 2015 to 2 October 2015 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2,000
(3 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 July 2015Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page)
3 July 2015Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page)
3 July 2015Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 July 2014Previous accounting period shortened from 5 October 2013 to 4 October 2013 (1 page)
4 July 2014Previous accounting period shortened from 5 October 2013 to 4 October 2013 (1 page)
4 July 2014Previous accounting period shortened from 5 October 2013 to 4 October 2013 (1 page)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
(3 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2,000
(3 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Termination of appointment of Christopher Ashford as a secretary (1 page)
21 June 2012Termination of appointment of Christopher Ashford as a secretary (1 page)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
13 August 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
13 August 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
28 July 2009Accounting reference date shortened from 06/10/2008 to 05/10/2008 (1 page)
28 July 2009Accounting reference date shortened from 06/10/2008 to 05/10/2008 (1 page)
27 July 2009Accounting reference date extended from 30/09/2008 to 06/10/2008 (1 page)
27 July 2009Accounting reference date extended from 30/09/2008 to 06/10/2008 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
22 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
16 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
17 July 2006Return made up to 20/06/06; full list of members (2 pages)
16 August 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
16 August 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
22 June 2005Return made up to 20/06/05; full list of members (2 pages)
22 July 2004Return made up to 20/06/04; full list of members (5 pages)
22 July 2004Return made up to 20/06/04; full list of members (5 pages)
17 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
17 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 October 2003Return made up to 20/06/03; full list of members (5 pages)
20 October 2003Return made up to 20/06/03; full list of members (5 pages)
12 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
12 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
21 August 2002Return made up to 20/06/02; full list of members (5 pages)
21 August 2002Return made up to 20/06/02; full list of members (5 pages)
28 May 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
28 May 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
15 October 2001Return made up to 20/06/01; no change of members (5 pages)
15 October 2001Return made up to 20/06/01; no change of members (5 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
24 July 2000Return made up to 20/06/00; full list of members (7 pages)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
24 July 2000Return made up to 20/06/00; full list of members (7 pages)
2 July 1999Return made up to 20/06/99; full list of members (7 pages)
2 July 1999Return made up to 20/06/99; full list of members (7 pages)
7 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
7 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
29 June 1998Return made up to 20/06/98; full list of members (7 pages)
29 June 1998Return made up to 20/06/98; full list of members (7 pages)
12 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
27 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
27 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
26 June 1997Return made up to 20/06/97; full list of members (6 pages)
26 June 1997Return made up to 20/06/97; full list of members (6 pages)
11 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
11 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
9 July 1996Return made up to 20/06/96; full list of members (7 pages)
9 July 1996Return made up to 20/06/96; full list of members (7 pages)
3 July 1996Secretary's particulars changed (1 page)
3 July 1996Secretary's particulars changed (1 page)
26 October 1995Director's particulars changed (2 pages)
26 October 1995Director's particulars changed (2 pages)
26 October 1995Director's particulars changed (2 pages)
26 October 1995Director's particulars changed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
17 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
3 July 1995Return made up to 20/06/95; full list of members (14 pages)
3 July 1995Return made up to 20/06/95; full list of members (14 pages)
11 January 1945Certificate of incorporation (1 page)
11 January 1945Certificate of incorporation (1 page)