WRAITH LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.05351447
CategoryPrivate Limited Company
Incorporated03 Feb 2005
Age19 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution21 Nov 2015
Years8 years, 6 months, 1 day

SUMMARY

WRAITH LIMITED is an dissolved private limited company with number 05351447. It was incorporated 19 years, 3 months, 19 days ago, on 03 February 2005 and it was dissolved 8 years, 6 months, 1 day ago, on 21 November 2015. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 21 Nov 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change sail address company

Date: 01 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: Manor Drive Peterborough Cambridgeshire PE4 7AP

Change date: 2014-07-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Eburne

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Joana De Epalza

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joana De Epalza

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Thompson

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Eburne

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'kelly

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Patrick Russell Thompson

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Patrick Russell Thompson

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Anderson

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Anderson

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / paul o'kelly / 21/07/2008

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen robertson

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/08; no change of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 30/09/07

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 21/06/07 from: accomodation house, main street torksey, lincoln, lincolnshire LN1 2EE

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/02/07--------- £ si [email protected]=50357 £ ic 14040974/14091331

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/02/07--------- £ si [email protected]=50357 £ ic 13990617/14040974

Documents

View document PDF

Certificate re registration public limited company to private

Date: 25 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 25 Apr 2007

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 25 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/03/07-06/03/07 £ si [email protected]=179524 £ ic 13811093/13990617

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/02/07-21/02/07 £ si [email protected]=36083 £ ic 13775010/13811093

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Capital

Type: 122

Description: S-div 31/10/05

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Capital

Type: 122

Description: Conso 31/10/05

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/05

Documents

View document PDF

Resolution

Date: 01 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/04/06--------- £ si [email protected]=75000 £ ic 13700010/13775010

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 30/01/06--------- £ si [email protected]=14045 £ ic 6710964/6725009

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/09/05--------- £ si [email protected]=588235 £ ic 6122729/6710964

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/03/05--------- £ si [email protected]=6072729 £ ic 50000/6122729

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 05/04/05 from: 7 cowley street, london, SW1P 3NB

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate re registration private to public limited company

Date: 11 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 11 Feb 2005

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 11 Feb 2005

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 11 Feb 2005

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 11 Feb 2005

Category: Incorporation

Type: MAR

Documents

View document PDF


Some Companies

AUSCASH LIMITED

SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:02812661
Status:ACTIVE
Category:Private Limited Company

MIRAMBICA LTD

54-56 SOUTHBOURNE GROVE,BOURNEMOUTH,BH6 3RB

Number:10766676
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORCADIAN LIMITED THE

HELL'S HALF ACRE CROWNESS CRESCENT,KIRKWALL,KW15 1GJ

Number:SC104563
Status:ACTIVE
Category:Private Limited Company

SAN (SHANGHAI) CHEMICAL CO., LTD

UNIT 39A ST OLAVS COURT,LONDON,SE16 2XB

Number:11089355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SERVECOOL LIMITED

5 HIGH BANK APPROACH,LEEDS,LS15 9DA

Number:04503649
Status:ACTIVE
Category:Private Limited Company

TANDAL DGSA LIMITED

39 NORTHGATE,MORECAMBE,LA3 3PA

Number:09647131
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