Weybridge
Surrey
KT13 9JY
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Lisa Maria Copperthwaite |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel House Street Isle Of Dogs London E14 3AS |
Director Name | Mr Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaniards Field Wildwood Rise Hampstead London NW11 6SX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Wg Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £1,105,500 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2015 | Application to strike the company off the register (3 pages) |
18 September 2015 | Application to strike the company off the register (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
20 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
20 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
18 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 03/09/07; full list of members (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
26 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 03/09/05; full list of members (7 pages) |
30 August 2005 | Memorandum and Articles of Association (16 pages) |
30 August 2005 | Memorandum and Articles of Association (16 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New secretary appointed (3 pages) |
19 October 2004 | New secretary appointed (3 pages) |
19 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (3 pages) |
18 October 2004 | New director appointed (3 pages) |
1 October 2004 | Company name changed wg acquisition LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed wg acquisition LIMITED\certificate issued on 01/10/04 (2 pages) |
8 September 2004 | Company name changed newincco 379 LIMITED\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed newincco 379 LIMITED\certificate issued on 08/09/04 (2 pages) |
3 September 2004 | Incorporation (21 pages) |
3 September 2004 | Incorporation (21 pages) |