Glasgow
G22 7RQ
Scotland
Director Name | Timothy John Forrester |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Managing/Commerical Director |
Country of Residence | England |
Correspondence Address | 23 Elizabeth Gardens Meysey Hampton Gloucestershire GL7 5LP Wales |
Director Name | Mr Barnabas Webster Frith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Chipchase Oxclose Washington Tyne & Wear NE38 0NG |
Secretary Name | Mr Barnabas Webster Frith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Chipchase Oxclose Washington Tyne & Wear NE38 0NG |
Registered Address | The Gherkin, Floor 29 30 St Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2010 | Application to strike the company off the register (3 pages) |
29 March 2010 | Application to strike the company off the register (3 pages) |
8 September 2009 | Accounts made up to 28 February 2009 (1 page) |
8 September 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Location of register of members (1 page) |
12 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
16 May 2008 | Company name changed wb newco 24 LIMITED\certificate issued on 19/05/08 (2 pages) |
16 May 2008 | Company name changed wb newco 24 LIMITED\certificate issued on 19/05/08 (2 pages) |
7 February 2008 | Incorporation (20 pages) |
7 February 2008 | Incorporation (20 pages) |