London
SW1W 9QQ
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | winvestments.co.uk |
---|---|
Telephone | 020 74939303 |
Telephone region | London |
Registered Address | 128 Ebury Street London SW1W 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | W Holdings (Bahamas) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £544,311 |
Net Worth | £7,556 |
Cash | £758,616 |
Current Liabilities | £4,500 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2017 | Application to strike the company off the register (3 pages) |
5 July 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
24 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
24 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
22 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
12 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
12 June 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
1 November 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
1 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
11 March 2014 | Appointment of Mr Ibunu Masooth Mohamed Rishad as a director (2 pages) |
11 March 2014 | Appointment of Mr Ibunu Masooth Mohamed Rishad as a director (2 pages) |
30 August 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
30 August 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|