Borehamwood
Hertfordshire
WD6 1JH
Director Name | Mr Patrick Armstrong |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elwood House 42 Lytton Road Barnet Herts EN5 5BY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Benjamin Romero Santamaria |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Jonay Benito Suarez Suarez |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Liam Bernard McGinley |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Edward William Hooker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 November 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Website | www.wibbu.com |
---|
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 10 May 2023 (overdue) |
26 January 2024 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
---|---|
23 February 2023 | Resolutions
|
23 February 2023 | Statement of affairs (8 pages) |
23 February 2023 | Appointment of a voluntary liquidator (3 pages) |
23 February 2023 | Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 1 Kings Avenue London N21 3NA on 23 February 2023 (2 pages) |
28 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
21 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
4 November 2020 | Termination of appointment of Edward William Hooker as a director on 4 November 2020 (1 page) |
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 May 2020 | Confirmation statement made on 26 April 2020 with updates (6 pages) |
17 April 2020 | Resolutions
|
15 April 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Liam Bernard Mcginley as a director on 29 April 2019 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Cessation of Liam Bernard Mcginley as a person with significant control on 29 April 2019 (1 page) |
14 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
12 June 2018 | Termination of appointment of Jonay Benito Suarez Suarez as a director on 16 March 2018 (1 page) |
12 June 2018 | Cessation of Jonay Beniot Suarez Suarez as a person with significant control on 16 March 2018 (1 page) |
2 May 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
1 May 2018 | Confirmation statement made on 26 April 2018 with updates (6 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
16 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
16 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (16 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Second filing of a statement of capital following an allotment of shares on 13 April 2016
|
7 October 2016 | Second filing of a statement of capital following an allotment of shares on 13 April 2016
|
7 October 2016 | Second filing of a statement of capital following an allotment of shares on 26 February 2016
|
7 October 2016 | Second filing of a statement of capital following an allotment of shares on 26 February 2016
|
14 September 2016 | Cancellation of shares. Statement of capital on 26 August 2016
|
14 September 2016 | Purchase of own shares. (3 pages) |
14 September 2016 | Cancellation of shares. Statement of capital on 26 August 2016
|
14 September 2016 | Purchase of own shares. (3 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
18 April 2016 | Termination of appointment of Benjamin Romero Santamaria as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Benjamin Romero Santamaria as a director on 15 April 2016 (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
9 March 2016 | Resolutions
|
9 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 April 2015 | Sub-division of shares on 14 April 2015 (4 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
23 April 2015 | Sub-division of shares on 14 April 2015 (4 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
24 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
19 November 2014 | Appointment of Mr Edward William Hooker as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Edward William Hooker as a director on 19 November 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 March 2014 | Termination of appointment of Patrick Armstrong as a director (1 page) |
24 March 2014 | Termination of appointment of Patrick Armstrong as a director (1 page) |
14 May 2013 | Appointment of Mr Liam Bernard Mcginley as a director (2 pages) |
14 May 2013 | Appointment of Mr Jonay Benito Suarez Suarez as a director (2 pages) |
14 May 2013 | Appointment of Mr Benjamin Romero Santamaria as a director (2 pages) |
14 May 2013 | Appointment of Mr Jonay Benito Suarez Suarez as a director (2 pages) |
14 May 2013 | Appointment of Mr Patrick Armstrong as a director (2 pages) |
14 May 2013 | Appointment of Mr Benjamin Romero Santamaria as a director (2 pages) |
14 May 2013 | Appointment of Mr Liam Bernard Mcginley as a director (2 pages) |
14 May 2013 | Appointment of Mr Patrick Armstrong as a director (2 pages) |
29 April 2013 | Appointment of Mr Dean Marc Jacobs as a director (2 pages) |
29 April 2013 | Appointment of Mr Dean Marc Jacobs as a director (2 pages) |
26 April 2013 | Incorporation (20 pages) |
26 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 April 2013 | Incorporation (20 pages) |