W G CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 04203008 |
Category | Private Limited Company |
Incorporated | 20 Apr 2001 |
Age | 23 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2010 |
Years | 13 years, 8 months, 18 days |
SUMMARY
W G CONSULTANCY LIMITED is an dissolved private limited company with number 04203008. It was incorporated 23 years, 1 month, 12 days ago, on 20 April 2001 and it was dissolved 13 years, 8 months, 18 days ago, on 14 September 2010. The company address is 31 Criffel Avenue, London, SW2 4AY, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 May 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary kenneth graham
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director wendy graham
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 22 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 22 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr kenneth graham
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from 5 juniper grove elton stockton on tees cleveland TS21 1AW
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs abigail louisa stephenson
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr jeremy robin stephenson
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director sandra syers
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director colin syers
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary colin syers
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director kenneth graham
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary wendy graham
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/02; full list of members
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
30 ELM PARK TERRACE,CONSETT,DH8 0NA
Number: | 07874223 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKERFIELD PROPERTY SERVICES (SCOTLAND) LTD
6B NEW MART ROAD,EDINBURGH,EH14 1RL
Number: | SC516382 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46 WILMOT WAY,BANSTEAD,SM7 2PY
Number: | 06661092 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GUANGDONG SHIMMER TRADING CO.,LTD.
ROOM 106,YUEXIU DISTRICT,
Number: | FC030670 |
Status: | ACTIVE |
Category: | Other company type |
PARADIGM MANAGEMENT PARTNERS LLP
PARADIGM HOUSE,WILMSLOW,SK9 3ND
Number: | OC342491 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CITYGATE HOUSE,NEWCASTLE UPON TYNE,NE4 5SQ
Number: | 10127472 |
Status: | ACTIVE |
Category: | Private Limited Company |