London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2014(same day as company formation) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Dr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Termination of appointment of Steve Richard Winters as a director on 24 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Steve Richard Winters as a director on 24 October 2016 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
3 August 2016 | Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Stephen Richard Winters as a director on 6 July 2016 (2 pages) |
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
4 December 2014 | Company name changed q concierge services LIMITED\certificate issued on 04/12/14 (2 pages) |
4 December 2014 | Change of name notice (2 pages) |
4 December 2014 | Company name changed q concierge services LIMITED\certificate issued on 04/12/14
|
4 December 2014 | Change of name notice (2 pages) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|