92 WS LTD
Status | DISSOLVED |
Company No. | 05489616 |
Category | Private Limited Company |
Incorporated | 23 Jun 2005 |
Age | 18 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 Sep 2012 |
Years | 11 years, 8 months, 19 days |
SUMMARY
92 WS LTD is an dissolved private limited company with number 05489616. It was incorporated 18 years, 11 months, 7 days ago, on 23 June 2005 and it was dissolved 11 years, 8 months, 19 days ago, on 11 September 2012. The company address is 41b Montagu Road, London, NW4 3ER.
Company Fillings
Gazette dissolved voluntary
Date: 11 Sep 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 May 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Appoint person director company with name date
Date: 18 Oct 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-06-23
Officer name: Ms Katie Dennis
Documents
Appoint person director company with name date
Date: 20 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-08-31
Officer name: Ms Katie Dennis
Documents
Appoint person secretary company with name date
Date: 20 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Katie Dennis
Appointment date: 2011-08-31
Documents
Appoint person director company with name date
Date: 20 Sep 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-08-31
Officer name: Ms Sue Ash
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Dennis
Documents
Termination director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sue Ash
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Change date: 2011-05-11
Old address: C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom
Documents
Resolution
Date: 11 May 2011
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katie Dennis
Documents
Change registered office address company with date old address
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-21
Old address: Sterling House 177-181 Farnham Road Slough SL1 4XP
Documents
Termination secretary company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Buckley
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Buckley
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Bell
Documents
Appoint person director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sue Ash
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Anthony Buckley
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Buckley
Change date: 2009-10-01
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 29/07/05 from: 92 wood street barnet herts EN5 4HY
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 FITZROY PARK HIGHGATE NORTH LONDON,LONDON,N6 6HP
Number: | 11390872 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 UNION STREET,HECKMONDWIKE,WF16 0HH
Number: | 06741313 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 CHECKLINE HOUSE,POTTERS BAR,EN6 1AF
Number: | 08170338 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW
Number: | 02803811 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NEW STREET,CAERNARFON,LL55 3LH
Number: | 08300744 |
Status: | ACTIVE |
Category: | Private Limited Company |
SXGP LTD,LONDON,W1G 0AH
Number: | 08003496 |
Status: | LIQUIDATION |
Category: | Private Limited Company |