Weybridge
Surrey
KT13 9JY
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 2 months (closed 12 January 2016) |
Role | Company Director |
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(9 months, 1 week 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 | 27 October 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaniards Field Wildwood Rise Hampstead London NW11 6SX |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
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 |
2 at £1 | W G Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £1,238,410 |
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) |
21 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (17 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (17 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (17 pages) |
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) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
Statement of capital on 2014-09-18
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
Statement of capital on 2014-09-18
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
Statement of capital on 2014-09-18
|
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) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 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) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Lisa Copperthwaite on 5 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Lisa Copperthwaite on 5 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Lisa Copperthwaite on 5 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 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) |
24 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 05/10/08; 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 05/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 05/10/07; 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) |
6 December 2006 | Return made up to 05/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 05/10/06; full list of members (2 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 05/10/05; full list of members (7 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 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
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) |
8 November 2004 | Secretary resigned;director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Secretary resigned;director resigned (1 page) |
8 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
8 November 2004 | Director resigned (1 page) |
5 October 2004 | Incorporation (18 pages) |
5 October 2004 | Incorporation (18 pages) |