Company NameWB5 Limited
Company StatusDissolved
Company Number05524215
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameCheekymoon Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMaxwell William Beaverbrook
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleCo Director
Correspondence AddressDenchworth Monor
Wantage
Oxfordshire
OX12 0DY
Secretary NameMr Ian Aspinall
NationalityBritish
StatusClosed
Appointed18 September 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechfield Drive
Middlewich
Cheshire
CW10 9QE
Director NameKenneth Ragon Chambers
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGlebe House
Buscot
Faringdon
Oxfordshire
SN7 8DH
Secretary NameCherri Morrish
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleAccountant
Correspondence Address79 Milner Road
Gillingham
Kent
ME7 1RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Greville Street
London
EC1N 8SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Appointment of a voluntary liquidator (1 page)
20 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2007Statement of affairs (6 pages)
19 March 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: number 14 the embankment vale road heaton mersey stockport cheshire SK4 3GN (1 page)
30 November 2006Registered office changed on 30/11/06 from: 1 lancaster house edison park swindon wiltshire SN3 3RT (1 page)
21 November 2006New secretary appointed (2 pages)
20 October 2006Ad 03/04/06--------- £ si [email protected]=18 £ ic 105/123 (2 pages)
20 October 2006Return made up to 01/08/06; full list of members (8 pages)
11 October 2006Secretary resigned (1 page)
29 June 2006Registered office changed on 29/06/06 from: c/o harbottle & lewis 14 hanover square london W1S 1HP (1 page)
10 April 2006Registered office changed on 10/04/06 from: 79 milner road gillingham kent ME7 1RB (1 page)
31 January 2006Ad 19/10/05--------- £ si [email protected] (2 pages)
6 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2006S-div 19/10/05 (1 page)
6 January 2006Memorandum and Articles of Association (10 pages)
4 January 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 January 2006Ad 19/10/05--------- £ si [email protected]=102 £ ic 1/103 (2 pages)
16 September 2005Registered office changed on 16/09/05 from: 5A marsh way fairview industrial park rainham essex RN13 8UH (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
1 August 2005Incorporation (18 pages)