WGP 1 LIMITED

27 Baker Street, London, W1U 8AH, United Kingdom
StatusDISSOLVED
Company No.03904994
CategoryPrivate Limited Company
Incorporated12 Jan 2000
Age24 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution08 Nov 2011
Years12 years, 6 months, 14 days

SUMMARY

WGP 1 LIMITED is an dissolved private limited company with number 03904994. It was incorporated 24 years, 4 months, 10 days ago, on 12 January 2000 and it was dissolved 12 years, 6 months, 14 days ago, on 08 November 2011. The company address is 27 Baker Street, London, W1U 8AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Capital

Type: SH19

Date: 2011-06-20

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 20 Jun 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/06/11

Documents

View document PDF

Legacy

Date: 20 Jun 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 20 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-18

Officer name: Mr John King

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Geoffrey Hearsey

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Mr Donald Mccarthy

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mr John King

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Mr Mark Anthony Gifford

Documents

View document PDF

Resolution

Date: 22 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 22 Jun 2009

Action Date: 24 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-24

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / donald mccarthy / 01/01/2009 / HouseName/Number was: , now: great oaks; Street was: apartment 306, now: lubbock road; Area was: the knightsbridge apartments, now: ; Post Town was: 199 knightsbridge, london, now: chislehurst; Region was: , now: kent; Post Code was: SW7 1RH, now: BR7 5LA; Country was: , now: united

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 03/02/2009 from 27 baker street london W1U 8AH

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2008

Action Date: 26 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-26

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / mark gifford / 14/03/2008 / HouseName/Number was: , now: 21; Street was: 102 bentinck house, now: bryanston mansions 62 york street; Area was: 34 monck street, now: ; Post Code was: SW1P 2BF, now: W1H 1DA; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2007

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; change of members

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/01/06

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 12 Jul 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 28 Jun 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 23 Jun 2005

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgamation

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 19 May 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 18 Mar 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weston medical group PLC\certificate issued on 16/02/05

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 28 Jan 2005

Action Date: 27 Nov 2004

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2004-11-27

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 Oct 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 16 Mar 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 10 Dec 2003

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 08 Oct 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 04 Sep 2003

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 04 Jun 2003

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration proposals

Date: 08 May 2003

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 02/04/03 from: wingate house maris lane cambridge cambridgeshire CB2 2FF

Documents

View document PDF

Liquidation administration order

Date: 21 Mar 2003

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 14 Mar 2003

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 05/02/03--------- £ si [email protected]=1814 £ ic 1305214/1307028

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/11/02--------- £ si [email protected]=136 £ ic 1327329/1327465

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/10/02-21/10/02 £ si [email protected]=26623 £ ic 1300706/1327329

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/10/02-23/10/02 £ si [email protected]=1563 £ ic 1299143/1300706

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 10/06/02--------- £ si [email protected]=30 £ ic 1299113/1299143

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

G & O RENTS LIMITED

60 KINGSTON ROAD,NEW MALDEN,KT3 3JG

Number:02550619
Status:ACTIVE
Category:Private Limited Company

NEWCOWPER ANTIQUES LIMITED

WHARTONS MILL,COCKERMOUTH,CA13 9NB

Number:06304225
Status:ACTIVE
Category:Private Limited Company

OCEAN POWER LTD

31 MARLCROFT AVENUE,STOCKPORT,SK4 3LZ

Number:10444001
Status:ACTIVE
Category:Private Limited Company

SIMISI CONSULTING LIMITED

40 OXFORD ROAD,WORTHING,BN11 1UT

Number:10460827
Status:ACTIVE
Category:Private Limited Company

TECHNETIC SOLUTIONS LIMITED

NICHOLSON HOUSE,WEYBRIDGE,KT13 8JG

Number:05783113
Status:ACTIVE
Category:Private Limited Company

THE LOBSTER PUBLIC HOUSE LIMITED

7 HIGH STREET,NORFOLK,NR27 9HG

Number:04366119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source