Company NameW.B.G. (London) Limited
Company StatusDissolved
Company Number02597182
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NamesRooibos Limited and W.B.G. Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mohammed Khasim Ayyam Paramrath
Date of BirthApril 1945 (Born 79 years ago)
NationalityIndian
StatusClosed
Appointed24 February 2011(19 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 15 November 2011)
RoleMarketing
Country of ResidenceIndia
Correspondence Address102-116 Windmill Road
Croydon
CR0 2XQ
Director NameGerard Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameGerard Fitzsimons
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameMr Meir Berk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 01 February 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15 Clifton Avenue
London
N3 1BN
Director NameRobert William Boenke
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address22 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RR
Director NameMr Andrew Rushton Green
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 01 February 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Englefield Road
London
N1 4EW
Director NameMr Richard David Walters
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 01 February 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Director NameNorman Bigley Warren
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address19 St Pauls Place
Canonbury
London
N1 2QF
Secretary NameNorman Bigley Warren
NationalityBritish
StatusResigned
Appointed21 June 1991(2 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 27 March 2006)
RoleBusinessman
Correspondence Address19 St Pauls Place
Canonbury
London
N1 2QF
Director NameMs Ann Cecilia Dixon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(14 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTaymount Lodge Taymount Rise
Forest Hill
New Barnet
SE23 3UL
Director NameMr Malcolm Dixon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(14 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTaymount Lodge
Taymount Rise, Forest Hill
London
SE23 3UL
Secretary NameMr Richard David Walters
NationalityBritish
StatusResigned
Appointed01 May 2006(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Director NameMrs Sumi Abdul Rauf
Date of BirthApril 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2011(19 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102-116 Windmill Road
Croydon
CR0 2XQ

Location

Registered Address102-116 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£128

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Termination of appointment of Sumi Abdul Rauf as a director (1 page)
14 June 2011Termination of appointment of Sumi Abdul Rauf as a director (1 page)
25 March 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-22
(3 pages)
25 March 2011Company name changed W.B.G. architects LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Appointment of Mr Mohammed Khasim Ayyam Paramrath as a director (2 pages)
11 March 2011Appointment of Mr Mohammed Khasim Ayyam Paramrath as a director (2 pages)
23 February 2011Registered office address changed from 68 Lomond Gardens South Croydon Surrey CR2 8EQ United Kingdom on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 68 Lomond Gardens South Croydon Surrey CR2 8EQ United Kingdom on 23 February 2011 (1 page)
4 February 2011Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 24 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX United Kingdom on 4 February 2011 (1 page)
1 February 2011Termination of appointment of Meir Berk as a director (1 page)
1 February 2011Termination of appointment of Andrew Green as a director (1 page)
1 February 2011Appointment of Mrs Sumi Abdul Rauf as a director (2 pages)
1 February 2011Termination of appointment of Richard Walters as a secretary (1 page)
1 February 2011Termination of appointment of Andrew Green as a director (1 page)
1 February 2011Termination of appointment of Richard Walters as a secretary (1 page)
1 February 2011Termination of appointment of Richard Walters as a director (1 page)
1 February 2011Termination of appointment of Richard Walters as a director (1 page)
1 February 2011Appointment of Mrs Sumi Abdul Rauf as a director (2 pages)
1 February 2011Termination of appointment of Meir Berk as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Registered office address changed from 2nd Floor Flitcroft House 114-116 Charing Cross Road London WC2H 0JR on 27 April 2010 (1 page)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 160
(7 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 160
(7 pages)
27 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 160
(7 pages)
27 April 2010Registered office address changed from 2Nd Floor Flitcroft House 114-116 Charing Cross Road London WC2H 0JR on 27 April 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 May 2009Return made up to 02/04/09; full list of members (6 pages)
15 May 2009Registered office changed on 15/05/2009 from 2ND floor flitcroft house 114-116 cahring cross road london WC2H 0JR (1 page)
15 May 2009Registered office changed on 15/05/2009 from 2ND floor flitcroft house 114-116 cahring cross road london WC2H 0JR (1 page)
15 May 2009Return made up to 02/04/09; full list of members (6 pages)
30 April 2008Appointment Terminate, Director And Secretary Anne Ceclia Dixon Logged Form (1 page)
30 April 2008Appointment terminated director malcolm dixon (1 page)
30 April 2008Appointment terminate, director and secretary anne ceclia dixon logged form (1 page)
30 April 2008Appointment Terminated Director malcolm dixon (1 page)
29 April 2008Return made up to 02/04/08; full list of members (7 pages)
29 April 2008Return made up to 02/04/08; full list of members (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 April 2007Location of register of members (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Location of register of members (1 page)
16 April 2007New director appointed (2 pages)
5 April 2007Return made up to 02/04/07; full list of members (4 pages)
5 April 2007Return made up to 02/04/07; full list of members (4 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
21 July 2006Return made up to 02/04/06; full list of members (4 pages)
21 July 2006Return made up to 02/04/06; full list of members (4 pages)
24 May 2006Auditor's resignation (1 page)
24 May 2006Auditor's resignation (1 page)
9 May 2006£ ic 200/160 27/03/06 £ sr [email protected]=40 (1 page)
9 May 2006£ ic 200/160 27/03/06 £ sr [email protected]=40 (1 page)
9 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2005Full accounts made up to 30 April 2005 (10 pages)
26 September 2005Full accounts made up to 30 April 2005 (10 pages)
23 May 2005Return made up to 02/04/05; full list of members (4 pages)
23 May 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 02/04/04; full list of members (8 pages)
15 April 2004Return made up to 02/04/04; full list of members (8 pages)
1 October 2003Full accounts made up to 30 April 2003 (10 pages)
1 October 2003Full accounts made up to 30 April 2003 (10 pages)
10 April 2003Return made up to 02/04/03; full list of members (8 pages)
10 April 2003Return made up to 02/04/03; full list of members (8 pages)
1 March 2003Director's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
13 November 2002Full accounts made up to 30 April 2002 (9 pages)
13 November 2002Full accounts made up to 30 April 2002 (9 pages)
14 June 2002Return made up to 02/04/02; full list of members (8 pages)
14 June 2002Return made up to 02/04/02; full list of members (8 pages)
12 October 2001Full accounts made up to 30 April 2001 (9 pages)
12 October 2001Full accounts made up to 30 April 2001 (9 pages)
27 September 2001Memorandum and Articles of Association (14 pages)
27 September 2001Memorandum and Articles of Association (14 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2001S-div 14/06/01 (2 pages)
2 July 2001S-div 14/06/01 (2 pages)
2 July 2001Resolutions
  • RES13 ‐ Sub-div shares 14/06/01
(1 page)
10 April 2001Return made up to 02/04/01; full list of members (8 pages)
10 April 2001Return made up to 02/04/01; full list of members (8 pages)
11 October 2000Full accounts made up to 30 April 2000 (9 pages)
11 October 2000Full accounts made up to 30 April 2000 (9 pages)
12 April 2000Return made up to 02/04/00; full list of members (9 pages)
12 April 2000Return made up to 02/04/00; full list of members (9 pages)
2 November 1999Full accounts made up to 30 April 1999 (9 pages)
2 November 1999Full accounts made up to 30 April 1999 (9 pages)
14 April 1999Return made up to 02/04/99; full list of members (9 pages)
14 April 1999Return made up to 02/04/99; full list of members (9 pages)
1 October 1998Full accounts made up to 30 April 1998 (9 pages)
1 October 1998Full accounts made up to 30 April 1998 (9 pages)
14 April 1998Return made up to 02/04/98; full list of members (9 pages)
14 April 1998Return made up to 02/04/98; full list of members (9 pages)
3 November 1997Full accounts made up to 30 April 1997 (9 pages)
3 November 1997Full accounts made up to 30 April 1997 (9 pages)
6 April 1997Return made up to 02/04/97; full list of members (9 pages)
6 April 1997Return made up to 02/04/97; full list of members (9 pages)
20 November 1996Registered office changed on 20/11/96 from: c/o john clark associates kings court 2-16 goodge street london W1P 1FF (1 page)
20 November 1996Registered office changed on 20/11/96 from: c/o john clark associates kings court 2-16 goodge street london W1P 1FF (1 page)
21 October 1996Full accounts made up to 30 April 1996 (9 pages)
21 October 1996Full accounts made up to 30 April 1996 (9 pages)
9 April 1996Return made up to 02/04/96; full list of members (9 pages)
9 April 1996Return made up to 02/04/96; full list of members (9 pages)
29 November 1995Full accounts made up to 30 April 1995 (9 pages)
29 November 1995Full accounts made up to 30 April 1995 (9 pages)
12 September 1995Registered office changed on 12/09/95 from: kings court 2/16 goodge street london W1P 1FF (1 page)
12 September 1995Registered office changed on 12/09/95 from: kings court 2/16 goodge street london W1P 1FF (1 page)
11 April 1995Return made up to 02/04/95; full list of members (8 pages)
11 April 1995Return made up to 02/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
6 November 1991Company name changed rooibos LIMITED\certificate issued on 07/11/91 (2 pages)
6 November 1991Company name changed rooibos LIMITED\certificate issued on 07/11/91 (2 pages)
2 April 1991Incorporation (20 pages)