WW REALISATION 9 LIMITED
Status | DISSOLVED |
Company No. | 01631883 |
Category | Private Limited Company |
Incorporated | 28 Apr 1982 |
Age | 42 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 02 Feb 2010 |
Years | 14 years, 3 months, 22 days |
SUMMARY
WW REALISATION 9 LIMITED is an dissolved private limited company with number 01631883. It was incorporated 42 years, 26 days ago, on 28 April 1982 and it was dissolved 14 years, 3 months, 22 days ago, on 02 February 2010. The company address is 242 Marylebone Road 242 Marylebone Road, NW1 6JL.
Company Fillings
Certificate change of name company
Date: 27 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed woolworths nominees LIMITED\certificate issued on 27/02/09
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary christopher scott
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/08; no change of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD
Documents
Accounts with accounts type full
Date: 30 Jun 2008
Action Date: 02 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-02
Documents
Accounts with accounts type full
Date: 16 Jan 2008
Action Date: 03 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-03
Documents
Legacy
Date: 01 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/07; no change of members
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 31 Aug 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/06; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Aug 2005
Action Date: 29 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-29
Documents
Legacy
Date: 07 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 15 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2003
Action Date: 01 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-01
Documents
Accounts with accounts type full
Date: 04 Dec 2002
Action Date: 02 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-02
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Legacy
Date: 04 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 06 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 21ST century LIMITED\certificate issued on 06/02/02
Documents
Resolution
Date: 06 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 13 Nov 2001
Action Date: 03 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-03
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 16 Nov 2000
Action Date: 29 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-29
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/00; full list of members
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 21 Jul 1999
Action Date: 30 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-30
Documents
Legacy
Date: 04 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/99; full list of members
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with made up date
Date: 03 Aug 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/98; full list of members
Documents
Legacy
Date: 27 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 16 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 29 Jun 1997
Action Date: 01 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-01
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/97; full list of members
Documents
Legacy
Date: 27 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/96; full list of members
Documents
Accounts with made up date
Date: 19 Jun 1996
Action Date: 03 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-03
Documents
Accounts with made up date
Date: 12 Sep 1995
Action Date: 28 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-28
Documents
Legacy
Date: 26 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 15/06/95; full list of members
Documents
Legacy
Date: 26 Jun 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Jun 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 09 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 27 Jun 1994
Category: Annual-return
Type: 363x
Description: Return made up to 15/06/94; full list of members
Documents
Accounts with made up date
Date: 09 Jun 1994
Action Date: 29 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-29
Documents
Legacy
Date: 28 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 15/06/93; full list of members
Documents
Legacy
Date: 16 Jun 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 14 Jun 1993
Action Date: 30 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-30
Documents
Accounts with made up date
Date: 22 Jun 1992
Action Date: 01 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-01
Documents
Legacy
Date: 22 Jun 1992
Category: Annual-return
Type: 363x
Description: Return made up to 15/06/92; full list of members
Documents
Legacy
Date: 23 Aug 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 06 Aug 1991
Category: Annual-return
Type: 363x
Description: Return made up to 15/06/91; change of members
Documents
Legacy
Date: 22 Jul 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 09 Jul 1991
Action Date: 02 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-02
Documents
Accounts with made up date
Date: 21 Nov 1990
Action Date: 03 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-03
Documents
Legacy
Date: 16 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 13/06/90; full list of members
Documents
Accounts with made up date
Date: 01 Sep 1989
Action Date: 28 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-28
Documents
Legacy
Date: 01 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/06/89; full list of members
Documents
Legacy
Date: 09 Nov 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 20 Jun 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 16 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/06/88; full list of members
Documents
Accounts with made up date
Date: 06 Jul 1987
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 06 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/06/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 13 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 11/08/86; full list of members
Documents
Legacy
Date: 07 Nov 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 07 Nov 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with made up date
Date: 13 Aug 1986
Action Date: 01 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-01
Documents
Some Companies
22 THE OAKS,BILLERICAY,CM11 2RP
Number: | 11366447 |
Status: | ACTIVE |
Category: | Private Limited Company |
D WILEMAN CONSTRUCTION SERVICES LTD
150 OXFORD STREET, CHURCH,DERBYSHIRE,DE11 9NA
Number: | 05244918 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHURCH SCHOOL,FROME,BA11 1HR
Number: | 11749184 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 08882606 |
Status: | ACTIVE |
Category: | Private Limited Company |
584 WELLSWAY,BATH,BA2 2UE
Number: | 10792598 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 DYKE ROAD,BRIGHTON,BN1 3JB
Number: | 09397182 |
Status: | ACTIVE |
Category: | Private Limited Company |