Company NameWg Projects Limited
Company StatusDissolved
Company Number05701598
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePhilip Malcolm Jamieson Wallace
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(3 days after company formation)
Appointment Duration3 years, 4 months (closed 23 June 2009)
RoleConsultant
Correspondence Address256 Sandycombe Road
Richmond
Surrey
TW9 3NP
Secretary NameSuzanne Helene Wallace
NationalityFrench
StatusClosed
Appointed10 February 2006(3 days after company formation)
Appointment Duration3 years, 4 months (closed 23 June 2009)
RoleCounsellor
Correspondence Address256 Sandycombe Road
Richmond
Surrey
TW9 3NP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address256 Sandycombe Road
Richmond
Surrey
TW9 3NP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth-£978
Cash£422
Current Liabilities£1,400

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
23 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 March 2008Return made up to 07/02/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 February 2007Return made up to 07/02/07; full list of members (2 pages)
27 February 2007Registered office changed on 27/02/07 from: carradine house 237 regents park road london N3 3LF (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: champsi voegt consulting carradine house 237 regents park road london N3 3LF (1 page)
20 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned (1 page)
7 February 2006Incorporation (6 pages)