Company NameWBS Enterprises Limited
Company StatusDissolved
Company Number03942803
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Beat Lerch
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed04 May 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 05 July 2005)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressWampflenstrasse 54
Meilen
8706
Switzerland
Director NameZeno Alois Meier
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed04 May 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 05 July 2005)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressAugwilerstrasse 62a
Lufingen
8426
Switzerland
Secretary NameZeno Alois Meier
NationalitySwiss
StatusClosed
Appointed04 May 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 05 July 2005)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressAugwilerstrasse 62a
Lufingen
8426
Switzerland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed03 April 2000(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 04 May 2000)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(3 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 04 May 2000)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,483
Cash£568
Current Liabilities£9,052

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
8 March 2004Application for striking-off (1 page)
7 April 2003Return made up to 08/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
6 December 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
16 April 2002Return made up to 08/03/02; full list of members (6 pages)
18 December 2001Registered office changed on 18/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
10 April 2001Return made up to 08/03/01; full list of members (6 pages)
17 November 2000Ad 04/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000New director appointed (2 pages)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000Registered office changed on 06/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
8 March 2000Incorporation (14 pages)